Advanced company searchLink opens in new window

H & B CLOTHING LIMITED

Company number 06766017

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 MR01 Registration of charge 067660170002, created on 25 September 2018
31 Aug 2018 MR04 Satisfaction of charge 067660170001 in full
26 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 17 August 2016
09 Sep 2015 4.20 Statement of affairs with form 4.19
07 Sep 2015 AD01 Registered office address changed from C/O 50 Woodgate Leicester Leicestershire LE3 5GF to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 7 September 2015
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-18
28 Jul 2015 TM01 Termination of appointment of Heera Singh Mattu as a director on 1 July 2015
28 Jul 2015 TM01 Termination of appointment of Kashmir Kaur as a director on 1 July 2015
19 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 MR01 Registration of charge 067660170001
06 Mar 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 2
01 Aug 2012 AP01 Appointment of Mr Karandeep Singh Mattu as a director
01 Aug 2012 AP01 Appointment of Mr Heera Singh Mattu as a director
05 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders