- Company Overview for H H B P LTD (06477604)
- Filing history for H H B P LTD (06477604)
- People for H H B P LTD (06477604)
- More for H H B P LTD (06477604)
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
|
|
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
|
|
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 |