Advanced company searchLink opens in new window

MA HUBBARDS LIMITED

Company number 05282293

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)
09 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2015 AD01 Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 17 April 2015
16 Apr 2015 4.20 Statement of affairs with form 4.19
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
05 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900,001
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 900,001
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
03 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
11 Sep 2012 TM02 Termination of appointment of Siobhan Joan Lavery as a secretary on 10 September 2012
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary on 10 September 2012
19 Apr 2012 CH03 Secretary's details changed for Siobhan Joan Lavery on 23 March 2012
19 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Leo Murphy as a director
06 Apr 2011 AP01 Appointment of Mr Kevin Albert Sammons as a director
04 Mar 2011 CH03 Secretary's details changed
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13