Advanced company searchLink opens in new window

H B PRIVATE EQUITY LIMITED

Company number 05491333

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2013 DS01 Application to strike the company off the register
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
23 Apr 2012 AP01 Appointment of James Mcgrath Dolan as a director on 30 March 2012
05 Apr 2012 TM01 Termination of appointment of Sarah Diane Maloney as a director on 30 March 2012
21 Nov 2011 TM01 Termination of appointment of Andrew Piers Baker as a director on 30 September 2011
21 Nov 2011 AP01 Appointment of Sarah Diane Maloney as a director on 27 September 2011
18 Oct 2011 CH01 Director's details changed for Stephen Harold Greenwood on 21 September 2011
13 Oct 2011 AP01 Appointment of Stephen Harold Greenwood as a director on 21 September 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Andrew Piers Baker on 24 February 2011
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Andrew Piers Baker on 16 February 2010
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
14 Jul 2009 AA Accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 27/06/09; full list of members
14 May 2009 288b Appointment Terminated Secretary rebecca havard
16 Oct 2008 363a Return made up to 27/06/08; full list of members
29 Sep 2008 288b Appointment Terminated Director anthony malkin
14 Jul 2008 AA Accounts made up to 31 December 2007
05 Feb 2008 287 Registered office changed on 05/02/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH