HUBBARD CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
09/06/239 June 2023 | Application to strike the company off the register |
23/05/2323 May 2023 | Micro company accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Current accounting period shortened from 2023-03-31 to 2023-02-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
11/11/1511 November 2015 | CURRSHO FROM 31/08/2016 TO 31/03/2016 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/03/1514 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
23/03/1323 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
19/03/1219 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
11/01/1211 January 2012 | DISS REQUEST WITHDRAWN |
04/10/114 October 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
26/09/1126 September 2011 | APPLICATION FOR STRIKING-OFF |
06/07/116 July 2011 | CURRSHO FROM 31/03/2012 TO 31/08/2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUBBARD / 23/03/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 8 OLLERSHAW LANE, MARTSON NORTHWICH CHESHIRE CW9 6ES |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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