H & B PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/05/1727 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1727 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/08/1623 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016

View Document

03/09/153 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015

View Document

03/09/153 September 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/07/1521 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1521 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/07/1521 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
157 SPEEDWELL ROAD
BRISTOL
BS5 7SP

View Document

07/05/157 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
279 LODGE CAUSEWAY
FISHPONDS
BRISTOL
BRISTOL
BS16 3RA

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOBBS / 01/03/2015

View Document

10/02/1510 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014

View Document

27/10/1427 October 2014 COURT ORDER INSOLVENCY:COURT ORDER TO REPLACE SUPERVISOR

View Document

27/10/1427 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOBBS / 09/02/2013

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLETON / 09/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HOBBS / 09/02/2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLETON / 09/02/2011

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information