- Company Overview for HBS RESIDENTIAL LIMITED (SC248918)
- Filing history for HBS RESIDENTIAL LIMITED (SC248918)
- People for HBS RESIDENTIAL LIMITED (SC248918)
- Charges for HBS RESIDENTIAL LIMITED (SC248918)
- Insolvency for HBS RESIDENTIAL LIMITED (SC248918)
- More for HBS RESIDENTIAL LIMITED (SC248918)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
13 Jan 2016 | 2.20B(Scot) | Administrator's progress report | |
07 Dec 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
07 Dec 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Dec 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
01 Dec 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
09 Jun 2015 | 2.20B(Scot) | Administrator's progress report | |
15 May 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
08 Jan 2015 | 2.20B(Scot) | Administrator's progress report | |
08 Aug 2014 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
28 Jul 2014 | 2.16B(Scot) | Statement of administrator's proposal | |
18 Jul 2014 | AD01 | Registered office address changed from Level 9, 111 West George Street Glasgow G2 1QX to 133 Finnieston Street Glasgow G3 8HB on 18 July 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 6 June 2014 | |
06 Jun 2014 | 2.11B(Scot) | Appointment of an administrator | |
16 May 2014 | MG01s |
Duplicate mortgage certificate charge no:6
|
|
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | TM01 | Termination of appointment of Ian Carrick as a director | |
23 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
23 May 2013 | TM01 | Termination of appointment of Hbs Construction & Property Group Plc as a director | |
19 Feb 2013 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
19 Feb 2013 | CH02 | Director's details changed for Hbs Construction & Property Group Plc on 18 April 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 18 September 2012 |