- Company Overview for HEBE HOLDINGS LTD (11771708)
- Filing history for HEBE HOLDINGS LTD (11771708)
- People for HEBE HOLDINGS LTD (11771708)
- Insolvency for HEBE HOLDINGS LTD (11771708)
- More for HEBE HOLDINGS LTD (11771708)
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
|
|
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
|
|
14 Apr 2020 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 1 April 2020 |