Advanced company searchLink opens in new window

HILB ROGAL & HOBBS UK HOLDINGS LIMITED

Company number 06019027

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)
17 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2P 2YU on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 LIQ01 Declaration of solvency
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
21 Sep 2018 SH20 Statement by Directors
21 Sep 2018 SH19 Statement of capital on 21 September 2018
  • GBP 1
21 Sep 2018 CAP-SS Solvency Statement dated 20/09/18
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 20/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2018 AP01 Appointment of Mr Steven James Alcock as a director on 10 September 2018
13 Jul 2018 TM01 Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018
02 Jul 2018 CH01 Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
20 Oct 2016 CH01 Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
27 Jul 2016 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AP01 Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016
02 Feb 2016 TM01 Termination of appointment of Stephen Edward Wood as a director on 29 January 2016
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,155,862
30 Oct 2015 TM01 Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,155,862