- Company Overview for HYBURY LIMITED (07677145)
- Filing history for HYBURY LIMITED (07677145)
- People for HYBURY LIMITED (07677145)
- More for HYBURY LIMITED (07677145)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Allan Paul Challinor on 22 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from Hybury House Manor Glade Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5EZ England on 22 March 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
21 Jun 2011 | NEWINC |
Incorporation
|