- Company Overview for HBS INSURANCE BROKERS LIMITED (05111545)
- Filing history for HBS INSURANCE BROKERS LIMITED (05111545)
- People for HBS INSURANCE BROKERS LIMITED (05111545)
- More for HBS INSURANCE BROKERS LIMITED (05111545)
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
|
|
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
|
|
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
|
|
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 |