Advanced company searchLink opens in new window

H&B MEDICAL LIMITED

Company number 10510037

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 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
12 Dec 2022 AD01 Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden TN30 7LZ United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 12 December 2022
12 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-25
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 LIQ01 Declaration of solvency
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 CS01 Confirmation statement made on 4 December 2021 with updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 PSC01 Notification of John Michael Brendan Hickey as a person with significant control on 5 December 2016
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 100
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
22 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
09 Aug 2017 AP01 Appointment of Dr John Michael Hickey as a director on 2 August 2017
05 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-05
  • GBP 1