- Company Overview for HBA RAIL LIMITED (08540302)
- Filing history for HBA RAIL LIMITED (08540302)
- People for HBA RAIL LIMITED (08540302)
- More for HBA RAIL LIMITED (08540302)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Alan Blair Harding on 1 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mrs Alexis Claire Merritt-Harding on 1 September 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
04 Sep 2015 | AP01 | Appointment of Mrs Olivia Foster-Harding as a director on 1 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mrs Alexis Claire Merritt-Harding as a director on 1 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mrs Jennifer Ann Harding as a director on 1 September 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Dec 2014 | AD01 | Registered office address changed from Pulman Cooper Rabart House, Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
06 Mar 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY Wales on 11 December 2013 |