- Company Overview for H B E C (UK) LIMITED (05819687)
- Filing history for H B E C (UK) LIMITED (05819687)
- People for H B E C (UK) LIMITED (05819687)
- Insolvency for H B E C (UK) LIMITED (05819687)
- More for H B E C (UK) LIMITED (05819687)
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) |
---|---|---|---|
21 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
21 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
07 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from the lodge, darenth hill darenth kent DA2 7QR | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2009 | 288b | Appointment Terminated Director tony puxty | |
26 Feb 2009 | 363s | Return made up to 17/05/08; no change of members | |
28 Oct 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
30 Sep 2007 | 225 | Accounting reference date extended from 31/05/07 to 30/06/07 | |
11 Jul 2007 | 363s | Return made up to 17/05/07; full list of members | |
25 Mar 2007 | 288a | New director appointed | |
19 Jul 2006 | CERTNM | Company name changed h b e c (hairdressing & beauty e quipment) LIMITED\certificate issued on 19/07/06 | |
17 May 2006 | NEWINC | Incorporation |