Advanced company searchLink opens in new window

HBS INSURANCE BROKERS LIMITED

Company number 05111545

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 DS01 Application to strike the company off the register
15 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jun 2019 AD02 Register inspection address has been changed from Nightingale House Curzon Street London W1J 8PE England to Colette House Piccadilly London W1J 0DX
31 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 May 2019 AD04 Register(s) moved to registered office address Colette House 52-55 Piccadilly London W1J 0DX
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Sep 2018 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Colette House 52-55 Piccadilly London W1J 0DX on 12 September 2018
30 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
14 Jun 2015 AD02 Register inspection address has been changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London London SW1W 0BY United Kingdom to Nightingale House Curzon Street London W1J 8PE
27 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Sep 2014 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 3 September 2014
01 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 1 July 2014
29 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Alan Henry Smith on 5 December 2012