Advanced company searchLink opens in new window

HB4 LIMITED

Company number 03141983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
13 Nov 2018 AD01 Registered office address changed from Cirrus Professional Services Unit 30 Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 13 November 2018
08 Jan 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2017 AM10 Administrator's progress report
28 Feb 2017 2.24B Administrator's progress report to 18 January 2017
09 Jan 2017 2.31B Notice of extension of period of Administration
11 Aug 2016 2.24B Administrator's progress report to 18 July 2016
29 Jun 2016 2.16B Statement of affairs with form 2.14B
12 Apr 2016 2.23B Result of meeting of creditors
16 Mar 2016 2.17B Statement of administrator's proposal
28 Jan 2016 AD01 Registered office address changed from Units 9 & 10 Empire Works Parcel Terrace Derby DE1 1LY to Unit 30 Derwent Business Centre Clarke Street Derby DE1 2BU on 28 January 2016
25 Jan 2016 2.12B Appointment of an administrator
18 Jan 2016 MR04 Satisfaction of charge 031419830004 in full
18 Jan 2016 MR04 Satisfaction of charge 2 in full
10 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
27 Nov 2015 CERTNM Company name changed hb group (uk) LIMITED\certificate issued on 27/11/15
  • RES15 ‐ Change company name resolution on 2015-10-19
27 Nov 2015 CONNOT Change of name notice
20 Nov 2015 MR01 Registration of charge 031419830005, created on 13 November 2015
02 Oct 2015 MR04 Satisfaction of charge 3 in full
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 950
25 Feb 2015 MR01 Registration of charge 031419830004, created on 25 February 2015
23 Jan 2015 CH03 Secretary's details changed for Mr Matthew Harrison on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Matthew Harrison on 23 January 2015