HABT TWO LTD

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

21/04/2221 April 2022 Resignation of a liquidator

View Document

30/11/2130 November 2021 Appointment of a voluntary liquidator

View Document

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

View Document

29/11/2129 November 2021 Statement of affairs

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

17/06/2117 June 2021 Satisfaction of charge 036319870005 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 036319870006 in full

View Document

05/06/155 June 2015 PREVEXT FROM 30/09/2014 TO 30/11/2014

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR DOUG TIDSWELL

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR PETER VINCENT STEINLET

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT VINCENT RICHARDSON / 15/10/2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR MARK TURNER

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR GRANT VINCENT RICHARDSON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEGG

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEGG

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/1322 February 2013 22/02/13 STATEMENT OF CAPITAL GBP 45

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LEGG / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HUGHES / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONOR JOHN MURPHY / 16/09/2010

View Document

05/10/105 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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