- Company Overview for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
- Filing history for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
- People for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
- Charges for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
- Insolvency for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
- More for HBC ENGINEERING SOLUTIONS LIMITED (04622159)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 1 July 2014 | |
28 Jul 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Jul 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 17 November 2013 | |
15 Jan 2013 | 3.6 | Receiver's abstract of receipts and payments to 17 November 2012 | |
07 Dec 2011 | 3.6 | Receiver's abstract of receipts and payments to 17 November 2011 | |
02 Feb 2011 | 3.6 | Receiver's abstract of receipts and payments to 17 November 2010 | |
06 Feb 2010 | 3.10 | Administrative Receiver's report | |
26 Jan 2010 | AD01 | Registered office address changed from , Power Station Road, Sheerness, Kent, ME12 3AB on 26 January 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Paul Blackmore as a director | |
23 Nov 2009 | LQ01 | Notice of appointment of receiver or manager | |
26 May 2009 | 288b | Appointment terminated secretary barry crotaz | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from, ten dominion street, london, EC2M 2EE | |
26 May 2009 | 288a | Secretary appointed stephen martin hadlow | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jan 2009 | 363a | Return made up to 03/12/08; full list of members | |
23 Jan 2009 | 353 | Location of register of members | |
23 Jan 2009 | 190 | Location of debenture register | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from, 10 dominion street, london, EC2M 2EE | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from, 15 bloomsbury square, london, WC1A 2LS | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jun 2008 | AA | Full accounts made up to 31 December 2007 |