Advanced company searchLink opens in new window

HBA MACHINERY LIMITED

Company number 04721759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
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
  • GBP 1
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