Advanced company searchLink opens in new window

HBL NOMINEES LIMITED

Company number 00271150

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2017 AD02 Register inspection address has been changed to 8 Canada Square London E14 5HQ
20 Feb 2017 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to 1 Little New Street London EC4A 3TR on 20 February 2017
16 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15
15 Jan 2016 AP01 Appointment of Louisa Jane Jenkinson as a director on 23 December 2015
04 Jan 2016 TM01 Termination of appointment of Kate Elizabeth Hudson as a director on 23 December 2015
27 Nov 2015 AP03 Appointment of Jane Fahey as a secretary on 12 November 2015
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 15
09 Oct 2015 TM02 Termination of appointment of Cloe Nandlal as a secretary on 29 September 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 CH03 Secretary's details changed for Cloe Nandlal on 5 February 2015
18 Dec 2014 TM01 Termination of appointment of Elaine Williams as a director on 18 December 2014
30 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 15
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AP03 Appointment of Cloe Nandlal as a secretary on 23 September 2014
25 Sep 2014 TM02 Termination of appointment of Katherine Dean as a secretary on 23 September 2014
11 Sep 2014 AP01 Appointment of Kate Elizabeth Hudson as a director on 10 September 2014
31 Mar 2014 TM01 Termination of appointment of John Mckenzie as a director
06 Feb 2014 TM01 Termination of appointment of Robert Musgrove as a director
31 Oct 2013 AP01 Appointment of Elaine Williams as a director