Advanced company searchLink opens in new window

HY-BRID ACCESS PLATFORMS LIMITED

Company number 08277971

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 AD01 Registered office address changed from Wsm Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 10 January 2018
08 Jan 2018 LIQ02 Statement of affairs
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
24 Aug 2017 AP01 Appointment of Mr Phillip Christopher Rogers as a director on 14 August 2017
24 Aug 2017 TM01 Termination of appointment of Joseph Patrick Ennis as a director on 14 August 2017
24 Aug 2017 AD01 Registered office address changed from 5B New Farm Buildings Drift Road Maidenhead Berkshire SL6 3st to Wsm Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 August 2017
22 Aug 2017 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 5B New Farm Buildings Drift Road Maidenhead Berkshire SL6 3st on 22 August 2017
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2016 TM01 Termination of appointment of Andrew Stephen Northwood as a director on 28 April 2016
24 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
06 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
25 Oct 2013 AP01 Appointment of Mr Andrew Stephen Northwood as a director
01 Nov 2012 NEWINC Incorporation