- Company Overview for HILBECK LIMITED (07122042)
- Filing history for HILBECK LIMITED (07122042)
- People for HILBECK LIMITED (07122042)
- Charges for HILBECK LIMITED (07122042)
- More for HILBECK LIMITED (07122042)
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) |
---|---|---|---|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
22 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr David Rabson on 11 January 2012 | |
25 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 14 September 2011 | |
14 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 May 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Aug 2010 | AD01 | Registered office address changed from C/O Harold Everett Wreford 32 Wigmore Street London W1U 2RP England on 3 August 2010 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AP03 | Appointment of Mrs Hazel Israel as a secretary | |
24 May 2010 | TM01 | Termination of appointment of Michael Holder as a director | |
24 May 2010 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 May 2010 | |
24 May 2010 | AP01 | Appointment of Mr David Rabson as a director | |
11 Jan 2010 | NEWINC |
Incorporation
|