- Company Overview for HQB PARTNERS LIMITED (05230553)
- Filing history for HQB PARTNERS LIMITED (05230553)
- People for HQB PARTNERS LIMITED (05230553)
- Charges for HQB PARTNERS LIMITED (05230553)
- Insolvency for HQB PARTNERS LIMITED (05230553)
- More for HQB PARTNERS LIMITED (05230553)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
03 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jul 2012 | 2.24B | Administrator's progress report to 12 July 2012 | |
15 Mar 2012 | 2.23B | Result of meeting of creditors | |
29 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
27 Feb 2012 | 2.17B | Statement of administrator's proposal | |
23 Jan 2012 | AD01 | Registered office address changed from Quantum House 22-24, Red Lion Court London EC4A 3EB England on 23 January 2012 | |
20 Jan 2012 | 2.12B | Appointment of an administrator | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2011 | TM01 | Termination of appointment of Camilla Kenyon as a director | |
25 Oct 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AP01 | Appointment of Ms Camilla Sarah Kenyon as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Robert King as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Viviane Joynes as a director | |
26 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr Robert Gaius King on 14 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Anthony Philip Quinn on 14 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Denis John Holmes on 14 September 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Sep 2010 | AD01 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE on 30 September 2010 |