Advanced company searchLink opens in new window

HSB BUILDING CONTRACTORS LIMITED

Company number 06807670

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)
12 May 2014 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Dec 2013 4.68 Liquidators' statement of receipts and payments to 6 October 2013
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 6 October 2012
17 Oct 2011 4.20 Statement of affairs with form 4.19
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2011 AD01 Registered office address changed from 21 Curdale Road Bartley Green Birmingham B32 on 28 September 2011
21 Sep 2011 AP01 Appointment of Mr John Baker as a director
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 DS02 Withdraw the company strike off application
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2010 DS01 Application to strike the company off the register
08 Jun 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
20 May 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
19 May 2010 CH01 Director's details changed for Gemma Baker on 2 February 2010
24 Feb 2009 288a Director appointed gemma baker
24 Feb 2009 287 Registered office changed on 24/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
02 Feb 2009 288b Appointment terminated director jacqueline scott
02 Feb 2009 288b Appointment terminated secretary stephen scott
02 Feb 2009 NEWINC Incorporation