HUBBARD PROPERTIES LIMITED

Company Documents

DateDescription
10/03/1010 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/0910 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

22/05/0922 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2009

View Document

25/11/0825 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2008

View Document

02/06/082 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2008

View Document

05/06/075 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/06/075 June 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/073 June 2007 STATEMENT OF AFFAIRS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: BAYHALL MILLS BIRKBY HUDDERSFIELD WEST YORKSHIRE HD1 5EP

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

02/03/062 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/04/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 21 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: NEW STREET CHELMSFORD ESSEX CM1 3TN

View Document

16/03/9916 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 AUDITORS RESIGNATION STATEMENT

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998

View Document

11/08/9811 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED GENERAL REFRIGERATION LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/08/9423 August 1994

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93

View Document

30/07/9330 July 1993

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 18/02/91

View Document

06/03/916 March 1991 S386 DISP APP AUDS 18/02/91

View Document

24/10/9024 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: HANGING SWORD HSE 21 WHITEFRIARS ST LONDON EC4Y 8AL

View Document

16/08/8916 August 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 Full group accounts made up to 1986-12-31

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

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