- Company Overview for HBA MACHINERY LIMITED (04721759)
- Filing history for HBA MACHINERY LIMITED (04721759)
- People for HBA MACHINERY LIMITED (04721759)
- Insolvency for HBA MACHINERY LIMITED (04721759)
- More for HBA MACHINERY LIMITED (04721759)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
03 Mar 2015 | AD01 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 3 March 2015 | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Ltd as a secretary | |
03 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
03 May 2011 | CH04 | Secretary's details changed for Cleere Secretaries Ltd on 1 October 2010 | |
10 Feb 2011 | AP01 | Appointment of Mr Carl Andrew Gatenby as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Sirozepal Bhullar as a director | |
18 Jan 2011 | AD01 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
29 Apr 2010 | CH04 | Secretary's details changed for Cleere Secretaries Ltd on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Sirozepal Bhullar on 1 October 2009 | |
02 Oct 2009 | 288a | Director appointed mrs sirozepal bhullar |