Advanced company searchLink opens in new window

HYBU LIMITED

Company number 06478192

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2022 LIQ09 Death of a liquidator
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
23 Oct 2020 AD01 Registered office address changed from Motorpoint Arena Mary Ann Street Cardiff CF10 2EQ Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 23 October 2020
12 Oct 2020 LIQ02 Statement of affairs
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-21
12 Oct 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 May 2020
09 Dec 2019 TM01 Termination of appointment of Jack Phillips as a director on 10 November 2019
09 Dec 2019 TM01 Termination of appointment of Holly Anne Dwyer as a director on 4 November 2019
30 Sep 2019 TM01 Termination of appointment of Nicholas Robert James Dunbar as a director on 25 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
25 Mar 2019 AP01 Appointment of Miss Sophie Louise Gregory as a director on 15 March 2019
25 Mar 2019 AP01 Appointment of Mr Allan Peploe as a director on 15 March 2019
25 Mar 2019 AP01 Appointment of Mr Nicholas Robert James Dunbar as a director on 15 March 2019
07 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Anthony Philip Sheeran as a director on 24 December 2018
23 May 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Gillian Mary James as a director on 22 October 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Oct 2017 TM01 Termination of appointment of Jenny Rathbone as a director on 1 April 2017
17 Aug 2017 TM01 Termination of appointment of Sophie Louise Gregory as a director on 28 April 2017