Advanced company searchLink opens in new window

H.B.C. BUILDING MANAGEMENT LIMITED

Company number 04950803

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 AD01 Registered office address changed from 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET United Kingdom to 17 Seaforth Square Mansfield Nottinghamshire NG19 6RY on 18 June 2019
08 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
03 Nov 2017 PSC04 Change of details for Mr Derek George Bostock as a person with significant control on 3 November 2017
03 Nov 2017 AD01 Registered office address changed from C/O C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET to 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET on 3 November 2017
16 Jun 2017 CH01 Director's details changed for Derek George Bostock on 16 June 2017
14 Jun 2017 CH03 Secretary's details changed for Mrs Barbara Bostock on 8 May 2017
12 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from C/O Cooke Webster & Co 26 Priestgate Barton upon Humber North Lincolnshire DN18 5ET on 7 November 2012
13 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
11 Nov 2011 AP03 Appointment of Mrs Barbara Bostock as a secretary