- Company Overview for HB4 LIMITED (03141983)
- Filing history for HB4 LIMITED (03141983)
- People for HB4 LIMITED (03141983)
- Charges for HB4 LIMITED (03141983)
- Insolvency for HB4 LIMITED (03141983)
- More for HB4 LIMITED (03141983)
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
|
|
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
|
|
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 |