Advanced company searchLink opens in new window

H H B P LTD

Company number 06477604

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
24 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 10
24 Feb 2012 AD01 Registered office address changed from Dfc, First Floor Unit 4C, Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 24 February 2012
24 Feb 2012 CH03 Secretary's details changed for Mrs Patricia Ann Shipman on 30 September 2011
24 Feb 2012 CH01 Director's details changed for Mr Malcolm Sydney Shipman on 30 September 2011
06 Dec 2011 TM01 Termination of appointment of Justin Alexander Holly as a director on 29 November 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 May 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL on 12 May 2010
01 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Malcolm Sydney Shipman on 1 January 2010
14 Jan 2010 AP01 Appointment of Mr Justin Alexander Holly as a director
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10
22 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
25 Mar 2009 363a Return made up to 18/01/09; full list of members
24 Mar 2009 88(2) Ad 18/03/09 gbp si 1@1=1 gbp ic 1/2
24 Mar 2009 288c Director's Change of Particulars / malcolm shipman / 18/03/2009 / HouseName/Number was: , now: yew tree cottage; Street was: wood cottage, now: monkswood; Area was: tranch, now: ; Post Town was: pontypool, now: usk; Region was: gwent, now: ; Post Code was: NP4 6BP, now: NP15 1QA
24 Mar 2009 288c Secretary's Change of Particulars / patricia shipman / 18/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: yew tree cottage; Street was: wood cottage, now: monkswood; Area was: tranch, now: ; Post Town was: pontypool, now: usk; Region was: gwent, now: ; Post Code was: NP4 6BP, now: NP15 1QA
18 Mar 2008 CERTNM Company name changed holly hair & body products LIMITED\certificate issued on 20/03/08
30 Jan 2008 288a New secretary appointed
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288b Director resigned