Advanced company searchLink opens in new window

HCB LAWYERS AND ACCOUNTANTS LIMITED

Company number 06528823

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)
24 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 691-693 Warwick Road Solihull West Midlands B91 3DA to 679 Warwick Road Solihull West Midlands B91 3DA on 21 January 2016
20 May 2015 CH01 Director's details changed for Mr Michael David Gahan on 11 May 2015
20 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
18 May 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2014 CERTNM Company name changed lawreact LIMITED\certificate issued on 12/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
12 Dec 2014 CONNOT Change of name notice
10 Dec 2014 AP02 Appointment of Teesg Limited as a director on 4 December 2014
10 Dec 2014 TM01 Termination of appointment of Daniel Edward Da Silva Jesus as a director on 4 December 2014
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 10 Market Place Redditch Worcestershire B98 8AA on 18 May 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 22 April 2011
16 Jun 2011 TM02 Termination of appointment of Lynn Cockshott as a secretary
07 Feb 2011 TM01 Termination of appointment of Jeremy Lawrence as a director
07 Feb 2011 AP01 Appointment of Mr Daniel Edward Da Silva as a director
07 Feb 2011 AP01 Appointment of Mr Michael David Gahan as a director
28 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued