Advanced company searchLink opens in new window

HBEA HOLDINGS LIMITED

Company number 05952913

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
03 Aug 2015 TM01 Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
03 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
03 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Stephen Paul Sadler as a director
13 Dec 2012 AP03 Appointment of Mrs Catherine Elinor Fleming as a secretary
13 Dec 2012 TM02 Termination of appointment of Stuart Slade as a secretary
13 Dec 2012 TM01 Termination of appointment of Stuart Slade as a director
13 Dec 2012 TM01 Termination of appointment of David Fordham as a director
13 Dec 2012 AP01 Appointment of Mrs Catherine Elinor Fleming as a director
13 Dec 2012 AD01 Registered office address changed from the Media Centre 40 Ware Road Hertford Hertfordshire SG13 7HU on 13 December 2012