HIBBERD CONSULTANTS LIMITED

C/O Cox Costello Basing House C/O Cox Costello Basing House, Rickmansworth, WD3 1HP, Hertfordshire, England
StatusDISSOLVED
Company No.06294868
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

HIBBERD CONSULTANTS LIMITED is an dissolved private limited company with number 06294868. It was incorporated 16 years, 11 months, 4 days ago, on 27 June 2007 and it was dissolved 4 years, 7 months, 17 days ago, on 15 October 2019. The company address is C/O Cox Costello Basing House C/O Cox Costello Basing House, Rickmansworth, WD3 1HP, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-07-30

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Mr Justin Hibberd

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-30

Officer name: Mr Justin Hibberd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ

New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Change date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Justin Hibberd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Hibberd

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / justin hibberd / 09/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNAMAI LTD

FLAT 17 ANEMONE COURT,ENFIELD,EN3 7TQ

Number:10466016
Status:ACTIVE
Category:Private Limited Company

FLYING COLOURS GROUP LIMITED

2-127 HIGH ROAD,LOUGHTON,IG10 4LT

Number:03093628
Status:ACTIVE
Category:Private Limited Company
Number:00979039
Status:ACTIVE
Category:Private Limited Company

SAID CAPITAL PARTNERS LIMITED

14 HILLCOURT ROAD,CHELTENHAM,GL52 3JL

Number:11134308
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH HEALTH STUDIO (NO.2) LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC373461
Status:ACTIVE
Category:Private Limited Company

THOLICON LTD.

76 NORTHOVER,BROMLEY,BR1 5JX

Number:09808444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source