Advanced company searchLink opens in new window

HACKBERRY CONFERENCES LIMITED

Company number 07196971

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
04 Oct 2016 AD01 Registered office address changed from Belmore Park Upham Hampshire SO32 1HQ to 601 High Road Leytonstone London E11 4PA on 4 October 2016
20 Sep 2016 4.20 Statement of affairs with form 4.19
20 Sep 2016 600 Appointment of a voluntary liquidator
20 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
08 Jun 2015 AA Accounts for a small company made up to 31 August 2014
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
16 May 2014 AUD Auditor's resignation
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
06 Jun 2013 AA Accounts for a small company made up to 31 August 2012
23 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
28 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Jan 2012 AA Accounts for a small company made up to 31 August 2011
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms and conditions of transcations contemplated by each of the following documents be approved 17/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2011 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 July 2011
02 Jun 2011 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
01 Apr 2011 CH01 Director's details changed for Mr Stuart Alec Robinson on 12 May 2010
01 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Stuart Alec Robinson on 12 May 2010