- Company Overview for HB HIGHWAYS LIMITED (10204803)
- Filing history for HB HIGHWAYS LIMITED (10204803)
- People for HB HIGHWAYS LIMITED (10204803)
- More for HB HIGHWAYS LIMITED (10204803)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
12 Mar 2019 | PSC04 | Change of details for Mr Grant Richard George Harris as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Grant Richard George Harris on 12 March 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 136a High Street Street Somerset BA16 0ER United Kingdom to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 7 February 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Grant Richard George Harris as a person with significant control on 27 May 2017 | |
20 Jul 2016 | TM01 | Termination of appointment of Stuart Robert Bell as a director on 28 June 2016 | |
28 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-28
|