HSB HOME IMPROVEMENTS & PLASTICS CENTRE LIMITED
Company Documents
Date | Description |
---|---|
17/08/2317 August 2023 | Final Gazette dissolved following liquidation |
17/08/2317 August 2023 | Final Gazette dissolved following liquidation |
17/05/2317 May 2023 | Return of final meeting in a creditors' voluntary winding up |
20/04/2220 April 2022 | Appointment of a voluntary liquidator |
20/04/2220 April 2022 | Resolutions |
20/04/2220 April 2022 | Registered office address changed from Thomas House Petersfield Avenue Slough Berkshire SL2 5EA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-04-20 |
20/04/2220 April 2022 | Statement of affairs |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Compulsory strike-off action has been suspended |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/05/213 May 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065151890003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURLAL SINGH / 16/09/2016 |
04/04/164 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/06/1411 June 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/04/133 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/04/1217 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM UNIT- 4 MILL WEST MILL STREET SLOUGH BERKISHIRE SL2 5AD UNITED KINGDOM |
22/03/1022 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURLAL SINGH / 01/11/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0921 August 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM UNIT 9, MILL WEST MILL STREET SLOUGH BERKSHIRE SL25AD UNITED KINGDOM |
20/03/0920 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/096 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | COMPANY NAME CHANGED HSB HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 03/10/08 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 9MILL WEST MILL STREET SLOUGH SL25AD |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 9 MILL WEST MILL STREET SLOUGH BERKSHIRE SL25AD |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 22 TRELAWNEY AVENUE LANGLEY SLOUGH BERKSHIRE SL3 8RN UNITED KINGDOM |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HSB HOME IMPROVEMENTS & PLASTICS CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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