- Company Overview for MA HUBBARDS LIMITED (05282293)
- Filing history for MA HUBBARDS LIMITED (05282293)
- People for MA HUBBARDS LIMITED (05282293)
- Charges for MA HUBBARDS LIMITED (05282293)
- Insolvency for MA HUBBARDS LIMITED (05282293)
- More for MA HUBBARDS LIMITED (05282293)
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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 |