H B BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
04/08/234 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCONNELL / 09/05/2019 |
09/05/199 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JASON MCCONNELL / 09/05/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCONNELL / 09/05/2019 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O JOYCE GRAHAM & CO STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
19/10/1819 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY JANETTE BENNETT |
19/05/1619 May 2016 | SECRETARY APPOINTED JASON MCCONNELL |
19/05/1619 May 2016 | DIRECTOR APPOINTED JASON MCCONNELL |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JANETTE BENNETT |
03/02/163 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM R & J GRAHAM STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD |
10/02/1510 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY BENNETT / 19/01/2012 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LAWRIE BENNETT / 19/01/2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
08/03/098 March 2009 | 31/12/08 ANNUAL ACCTS |
24/11/0824 November 2008 | 14/11/08 ANNUAL RETURN SHUTTLE |
06/03/086 March 2008 | 31/12/07 ANNUAL ACCTS |
16/11/0716 November 2007 | 14/11/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | 31/12/06 ANNUAL ACCTS |
05/12/065 December 2006 | 14/11/06 ANNUAL RETURN SHUTTLE |
12/05/0612 May 2006 | PARS RE MORTAGE |
08/05/068 May 2006 | 31/12/05 ANNUAL ACCTS |
05/01/065 January 2006 | 14/11/05 ANNUAL RETURN SHUTTLE |
09/05/059 May 2005 | 31/12/04 ANNUAL ACCTS |
30/11/0430 November 2004 | 14/11/04 ANNUAL RETURN SHUTTLE |
19/01/0419 January 2004 | RETURN OF ALLOT OF SHARES |
13/01/0413 January 2004 | CHANGE OF ARD |
01/12/031 December 2003 | CHANGE IN SIT REG ADD |
01/12/031 December 2003 | RETURN OF ALLOT OF SHARES |
01/12/031 December 2003 | CHANGE OF DIRS/SEC |
01/12/031 December 2003 | CHANGE OF DIRS/SEC |
14/11/0314 November 2003 | MEMORANDUM |
14/11/0314 November 2003 | ARTICLES |
14/11/0314 November 2003 | DECLN COMPLNCE REG NEW CO |
14/11/0314 November 2003 | PARS RE DIRS/SIT REG OFF |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company