- Company Overview for HBC INVESTMENTS LIMITED (NI040817)
- Filing history for HBC INVESTMENTS LIMITED (NI040817)
- People for HBC INVESTMENTS LIMITED (NI040817)
- Charges for HBC INVESTMENTS LIMITED (NI040817)
- Insolvency for HBC INVESTMENTS LIMITED (NI040817)
- More for HBC INVESTMENTS LIMITED (NI040817)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | 4.69(NI) | Statement of receipts and payments to 12 February 2019 | |
06 Mar 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
04 May 2018 | AD01 | Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 4 May 2018 | |
04 May 2018 | 4.21(NI) | Statement of affairs | |
04 May 2018 | VL1 | Appointment of a liquidator | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | PSC07 | Cessation of Niall Waring Creighton as a person with significant control on 16 May 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Niall Waring Creighton as a director on 16 May 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Gail Anne Boyd as a director on 16 May 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Creighton William Harrison Boyd on 1 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Patrick Mark Creighton Heffron on 1 May 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Mr Creighton William Harrison Boyd on 1 May 2016 | |
20 Oct 2015 | AP03 | Appointment of Mr Creighton William Harrison Boyd as a secretary on 1 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Gail Anne Boyd as a secretary on 1 October 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
28 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
28 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
28 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
28 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 6 |