Advanced company searchLink opens in new window

HEBE HOLDINGS LTD

Company number 11771708

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)
14 Feb 2025 600 Appointment of a voluntary liquidator
04 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-31
04 Feb 2025 LIQ02 Statement of affairs
04 Feb 2025 AD01 Registered office address changed from 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 February 2025
25 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 TM01 Termination of appointment of Richard Julian Bowser as a director on 21 August 2024
24 Jun 2024 TM01 Termination of appointment of Paul William Wilkinson as a director on 19 June 2024
22 Feb 2024 TM01 Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024
22 Feb 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024
22 Feb 2024 TM01 Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
22 Feb 2024 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024
22 Sep 2023 AA Full accounts made up to 31 August 2022
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
04 Jul 2022 AA Full accounts made up to 31 August 2021
10 Jan 2022 TM01 Termination of appointment of Stephen Mensforth as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022
09 Dec 2021 AD01 Registered office address changed from 34 Harborne Road Birmingham B15 3AA England to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 9 December 2021
11 Oct 2021 AA Full accounts made up to 31 August 2020
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
14 Apr 2021 CS01 Confirmation statement made on 15 January 2021 with updates
12 Aug 2020 AA Group of companies' accounts made up to 31 August 2019
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 15,285,175.45
14 Apr 2020 TM01 Termination of appointment of Nicholas John Perrin as a director on 1 April 2020