- Company Overview for HUB-TEK LIMITED (04215709)
- Filing history for HUB-TEK LIMITED (04215709)
- People for HUB-TEK LIMITED (04215709)
- More for HUB-TEK LIMITED (04215709)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr Douglas Edward Fereday as a director on 17 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr John Graham Toy as a director on 17 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Stephen Brookes as a director on 17 February 2016 | |
08 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from Units 9 & 10 Acorn Park Vernon Road Halesowen West Midlands B62 8EG to Bc Stockford & Co Ltd the Old School St Johns Road Dudley West Midlands DY2 7JT on 15 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | TM02 | Termination of appointment of Douglas Edward Fereday as a secretary on 31 May 2015 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Douglas Fereday as a director | |
14 Feb 2014 | TM01 | Termination of appointment of John Toy as a director | |
10 Dec 2013 | AP01 | Appointment of Mr Stephen Brookes as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Kristin Toy as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Douglas Edward Fereday on 14 May 2012 |