Advanced company searchLink opens in new window

HIBAR FLOOD SYSTEMS LIMITED

Company number 05584406

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
29 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 05/10/2016
25 Nov 2016 MR04 Satisfaction of charge 1 in full
21 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 29/12/2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11,265.1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 CH01 Director's details changed for Mr Clive James Titcomb on 29 October 2014
10 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,191.1
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,645.8
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AP03 Appointment of Elizabeth Jane Higginson as a secretary
05 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Nov 2012 AD03 Register(s) moved to registered inspection location
05 Nov 2012 AD02 Register inspection address has been changed
31 Oct 2012 TM02 Termination of appointment of Peter Copsey as a secretary
17 Oct 2012 ANNOTATION Rectified form CH03 was removed from the public register on 18/12/2012 as it was invalid or ineffective.
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
06 Feb 2012 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA United Kingdom on 6 February 2012
06 Feb 2012 ANNOTATION Rectified form CH03 was removed from the public register on 18/12/2012 as it was invalid or ineffective.
06 Feb 2012 AP01 Appointment of Mr Clive James Titcomb as a director
06 Feb 2012 AP01 Appointment of Mr Andrew Wiliams as a director