Advanced company searchLink opens in new window

HUDSON BAY INVESTMENT LIMITED

Company number 06275444

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jan 2016 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 18 January 2016
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 5 May 2015
08 May 2014 AD01 Registered office address changed from C/O C/O Ukbf Ltd Office 2 16 New Street Stourport on Severn Worcs DY13 8UW on 8 May 2014
08 May 2014 4.20 Statement of affairs with form 4.19
08 May 2014 600 Appointment of a voluntary liquidator
08 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2014 TM01 Termination of appointment of Jane Adey as a director
09 Apr 2014 AP01 Appointment of Mr Sidney John Nicholls as a director
07 Aug 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
08 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
14 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from 7 Hazlitt Mews London W14 0JZ on 6 September 2010
16 Oct 2009 AP01 Appointment of Jane Adey as a director
15 Oct 2009 TM01 Termination of appointment of Wojciech Mikolajczak as a director
10 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Jun 2009 363a Return made up to 08/06/09; full list of members
10 Jun 2009 288b Appointment terminated secretary mauro dias rocha