Advanced company searchLink opens in new window

HBR RECOVERY LTD.

Company number SC372710

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
14 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
14 Mar 2016 CH01 Director's details changed for Mr David Stuart Mckernan on 11 February 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Oct 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
25 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
09 Mar 2010 AP01 Appointment of David Stuart Mckernan as a director
15 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
15 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 Feb 2010 NEWINC Incorporation