- Company Overview for HBC (DERBY) LIMITED (06410300)
- Filing history for HBC (DERBY) LIMITED (06410300)
- People for HBC (DERBY) LIMITED (06410300)
- Insolvency for HBC (DERBY) LIMITED (06410300)
- More for HBC (DERBY) LIMITED (06410300)
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 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2010 | |
18 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2010 | |
28 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from 210-211 waterloo street burton on trent staffordshire DE13 2NQ | |
02 Dec 2008 | 363a | Return made up to 26/10/08; full list of members | |
16 Oct 2008 | 288a | Director appointed mr john james restall | |
04 Jul 2008 | 288b | Appointment Terminated Director alan coxon | |
31 Oct 2007 | 288a | New director appointed | |
30 Oct 2007 | 288a | New secretary appointed | |
30 Oct 2007 | 288b | Secretary resigned | |
26 Oct 2007 | NEWINC | Incorporation |