HOB BUILDING FACILITIES LIMITED

Mazars Llp 90 Victoria Street, Bristol, BS1 6DP
StatusDISSOLVED
Company No.07381148
CategoryPrivate Limited Company
Incorporated20 Sep 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution17 Nov 2022
Years1 year, 5 months, 10 days

SUMMARY

HOB BUILDING FACILITIES LIMITED is an dissolved private limited company with number 07381148. It was incorporated 13 years, 7 months, 7 days ago, on 20 September 2010 and it was dissolved 1 year, 5 months, 10 days ago, on 17 November 2022. The company address is Mazars Llp 90 Victoria Street, Bristol, BS1 6DP.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2022

Action Date: 28 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2021

Action Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2019

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2019

Action Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-29

Officer name: Mrs Karen Bridle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: 19B Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU

New address: Mazars Llp 90 Victoria Street Bristol BS1 6DP

Change date: 2016-11-28

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ

Change date: 2015-07-07

New address: 19B Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Karen Ayling

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-09

Officer name: Miss Karen Ayling

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Mrs Karen Bridle

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Mr Andy John Courtney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bridle

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Bridle

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy John Courtney

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-19

Officer name: Mr Ian Neal Bridle

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Karen Ayling

Change date: 2012-03-19

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I b building facilities LIMITED\certificate issued on 15/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Old address: Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA United Kingdom

Change date: 2011-03-03

Documents

View document PDF

Incorporation company

Date: 20 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALABASTER HOUSE MANAGEMENT COMPANY LIMITED

2 ALABASTER HOUSE,EAST PECKHAM,TN12 5AE

Number:09109286
Status:ACTIVE
Category:Private Limited Company

ODENWAELDER KARTOFFELMANN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06359096
Status:ACTIVE
Category:Private Limited Company

POLAR ENERGY CONSULTANTS LIMITED

15 MONTAGU MEWS SOUTH,LONDON,W1H 7ET

Number:08722033
Status:ACTIVE
Category:Private Limited Company

PROGRESS COURT MANAGEMENT LIMITED

PROGRESS COURT,BAKEWELL,DE45 1DA

Number:02620173
Status:ACTIVE
Category:Private Limited Company
Number:IP032160
Status:ACTIVE
Category:Industrial and Provident Society

SEEC HOLDINGS LIMITED

218 VICTORY BUSINESS CENTRE SOMERS ROAD NORTH,PORTSMOUTH,PO1 1PJ

Number:10950171
Status:ACTIVE
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