HBL ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 04826569 |
Category | Private Limited Company |
Incorporated | 09 Jul 2003 |
Age | 20 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
HBL ENTERPRISES LIMITED is an dissolved private limited company with number 04826569. It was incorporated 20 years, 10 months, 19 days ago, on 09 July 2003 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 153 Mortimer Street, Herne Bay, CT6 5HA, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 153 Mortimer Street Herne Bay Kent CT6 5HA
Old address: 55 Central Parade Herne Bay Kent CT6 5JG
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Certificate change of name company
Date: 24 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hbl equipment LIMITED\certificate issued on 25/03/09
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
38 REDCLIFFE SQUARE (SW10) LIMITED
5-7 HILLGATE STREET,LONDON,W8 7SP
Number: | 03596977 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10979880 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LORY RIDGE,GU19 5BS,GU19 5BS
Number: | 10945460 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD CLAIMS MANAGEMENT LIMITED
UNIT 6E2 WILLOW FARM BUSINESS PARK,DERBY,DE74 2NN
Number: | 08006917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK VIEW CLOSE,EDENBRIDGE,TN8 5JD
Number: | 07484135 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 06764257 |
Status: | ACTIVE |
Category: | Private Limited Company |