Advanced company searchLink opens in new window

HUBERTAS LIMITED

Company number 04529983

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)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 18 April 2017
23 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2016 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 May 2016
04 May 2016 600 Appointment of a voluntary liquidator
04 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
04 May 2016 4.20 Statement of affairs with form 4.19
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
01 Apr 2016 CH01 Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Michael Stephen White on 1 April 2016
01 Apr 2016 CH03 Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016
19 Feb 2016 AD01 Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 19 February 2016
02 Feb 2016 CH03 Secretary's details changed for Mrs Tamsin Antonia Clarke on 31 May 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 Sep 2015 CH03 Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015
14 Sep 2015 CH01 Director's details changed for Mrs Tamsin Antonia Clarke on 1 August 2015
02 Dec 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
  • GBP 100
11 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders