Advanced company searchLink opens in new window

HABIQUE LIMITED

Company number 06427438

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)
15 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 L64.07 Completion of winding up
26 Sep 2016 COCOMP Order of court to wind up
01 Sep 2016 CH01 Director's details changed for Mr James Anthony Dickinson on 30 August 2016
01 Sep 2016 CH01 Director's details changed for Ms Catherine Mitchell on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from PO Box 9110 Ringwood Hampshire BH24 9FR England to 27 Old Gloucester Street London WC1N 3AX on 30 August 2016
09 Feb 2016 AD01 Registered office address changed from Unit 4, Longham Business Centre 168 Ringwood Road Ferndown Dorset BH22 9BU to PO Box 9110 Ringwood Hampshire BH24 9FR on 9 February 2016
14 Aug 2015 AA Total exemption full accounts made up to 30 June 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 20,100.00
03 Aug 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 June 2015
31 Jul 2015 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 31 July 2015
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 AP01 Appointment of Ms Catherine Mitchell as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr James Anthony Dickinson as a director on 30 June 2015
01 Jul 2015 TM01 Termination of appointment of Third Party Formations Limited as a director on 30 June 2015
01 Jul 2015 TM01 Termination of appointment of Richard Peter Jobling as a director on 30 June 2015
01 Jul 2015 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Unit 4, Longham Business Centre 168 Ringwood Road Ferndown Dorset BH22 9BU on 1 July 2015
30 Jun 2015 CERTNM Company name changed hampshire plastering and drylining LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
03 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
28 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013