- Company Overview for H.B.GAS LIMITED (04671441)
- Filing history for H.B.GAS LIMITED (04671441)
- People for H.B.GAS LIMITED (04671441)
- More for H.B.GAS LIMITED (04671441)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 17 17 Hamilton Avenue Romford Essex RM1 4RP on 29 July 2024 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
22 Feb 2023 | CH03 | Secretary's details changed for Mrs Sarah Jane Hopwood on 13 June 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Sarah Jane Hopwood on 13 June 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Simon James Hopwood as a person with significant control on 13 June 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Simon James Hopwood on 13 June 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Domini Gledhill on 13 June 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Robert Emmett Louis Beard as a person with significant control on 13 June 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Robert Emmett Louis Beard on 13 June 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 February 2023 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Robert Emmitt Louis Beard on 18 February 2020 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Robert Emmitt Louis Beard on 17 May 2018 | |
25 Feb 2019 | PSC04 | Change of details for Mr Robert Emmett Louis Beard as a person with significant control on 17 May 2018 |