HABT TWO LTD
Company Documents
| Date | Description | 
|---|---|
| 20/12/2420 December 2024 | Final Gazette dissolved following liquidation | 
| 20/12/2420 December 2024 | Final Gazette dissolved following liquidation | 
| 20/09/2420 September 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 20/06/2420 June 2024 | Resolutions | 
| 20/06/2420 June 2024 | Resolutions | 
| 09/01/249 January 2024 | Liquidators' statement of receipts and payments to 2023-11-11 | 
| 16/01/2316 January 2023 | Liquidators' statement of receipts and payments to 2022-11-11 | 
| 21/04/2221 April 2022 | Resignation of a liquidator | 
| 30/11/2130 November 2021 | Appointment of a voluntary liquidator | 
| 30/11/2130 November 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 2021-11-30 | 
| 29/11/2129 November 2021 | Statement of affairs | 
| 26/10/2126 October 2021 | Confirmation statement made on 2021-09-16 with updates | 
| 17/06/2117 June 2021 | Satisfaction of charge 036319870005 in full | 
| 17/06/2117 June 2021 | Satisfaction of charge 036319870006 in full | 
| 05/06/155 June 2015 | PREVEXT FROM 30/09/2014 TO 30/11/2014 | 
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 | 
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR DOUG TIDSWELL | 
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR PETER VINCENT STEINLET | 
| 27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT VINCENT RICHARDSON / 15/10/2014 | 
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR MARK TURNER | 
| 27/02/1527 February 2015 | DIRECTOR APPOINTED MR GRANT VINCENT RICHARDSON | 
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 | 
| 09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 23/09/1423 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders | 
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 04/10/134 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEGG | 
| 05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEGG | 
| 04/03/134 March 2013 | RETURN OF PURCHASE OF OWN SHARES | 
| 22/02/1322 February 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | 
| 22/02/1322 February 2013 | 22/02/13 STATEMENT OF CAPITAL GBP 45 | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 09/10/129 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 19/09/1119 September 2011 | Annual return made up to 16 September 2011 with full list of shareholders | 
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LEGG / 16/09/2010 | 
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HUGHES / 16/09/2010 | 
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR JOHN MURPHY / 16/09/2010 | 
| 05/10/105 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders | 
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 14/10/0914 October 2009 | Annual return made up to 16 September 2009 with full list of shareholders | 
| 13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 20/11/0820 November 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | 
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | 
| 25/10/0725 October 2007 | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | 
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 10/10/0610 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | 
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | 
| 17/10/0517 October 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | 
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 22/09/0422 September 2004 | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | 
| 28/02/0428 February 2004 | REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 VOYSEY HOUSE BARLEY MOW PASSAGE CHISWICK LONDON W4 4PT | 
| 23/12/0323 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | 
| 02/10/032 October 2003 | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | 
| 23/12/0223 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | 
| 10/10/0210 October 2002 | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | 
| 09/10/029 October 2002 | NEW DIRECTOR APPOINTED | 
| 17/01/0217 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | 
| 20/09/0120 September 2001 | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | 
| 20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | 
| 18/10/0018 October 2000 | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | 
| 24/07/0024 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | 
| 23/02/0023 February 2000 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/11/9916 November 1999 | DIRECTOR RESIGNED | 
| 29/09/9929 September 1999 | RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS | 
| 31/12/9831 December 1998 | SECRETARY RESIGNED | 
| 31/12/9831 December 1998 | NEW SECRETARY APPOINTED | 
| 18/09/9818 September 1998 | SECRETARY RESIGNED | 
| 16/09/9816 September 1998 | 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 HABT TWO LTD
- 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