HONEYCOMB BUILDING & DEVELOPMENT LTD.

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM BEAUFORT HOUSE 113 PARSON STREET BRISTOL BS3 5QH ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PIERCE / 05/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM FLAT 5, 98 BEDMINSTER DOWN ROAD BRISTOL BS13 7AF ENGLAND

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES PIERCE / 05/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/07/169 July 2016 REGISTERED OFFICE CHANGED ON 09/07/2016 FROM 48A LEWIS CRESCENT FROME SOMERSET BA11 2LF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 COMPANY NAME CHANGED PARAGON GREEN LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PIERCE / 28/07/2014

View Document

18/01/1518 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM C/O C/O ADAM PIERCE 17 BERTRAM COTTAGES LONDON SW19 1LQ

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/02/125 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 2, CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA UNITED KINGDOM

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O C/O ADAM PIERCE 17 BERTRAM COTTAGES LONDON SW19 1LQ UNITED KINGDOM

View Document

09/03/119 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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