HIBROOK LIMITED
Status | DISSOLVED |
Company No. | 07793889 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 4 days |
SUMMARY
HIBROOK LIMITED is an dissolved private limited company with number 07793889. It was incorporated 12 years, 8 months ago, on 30 September 2011 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Mill House Mill House, Chertsey, KT16 9BE, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Michael Stark-Urzendnik
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Dr. Christoph Herrmann Theodor Puntmann
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stark-Urzendnik
Change date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
Old address: C/O Patrick Hope, Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stark-Urzendnik
Documents
Certificate change of name company
Date: 18 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed high creek LIMITED\certificate issued on 18/11/13
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Move registers to sail company
Date: 17 Oct 2013
Category: Address
Type: AD03
Documents
Certificate change of name company
Date: 28 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed puntmann LTD.\certificate issued on 28/08/13
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Christoph Herrmann Theodor Puntmann
Change date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-10
Old address: C/O Helen Wilkins 7 Riverside Drive Mitcham Surrey CR4 4BR United Kingdom
Documents
Termination secretary company with name
Date: 08 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Wilkins
Documents
Change registered office address company with date old address
Date: 13 May 2012
Action Date: 13 May 2012
Category: Address
Type: AD01
Old address: C/O Christoph Puntmann 2 Peregrine Way Wimbledon London SW19 4RN United Kingdom
Change date: 2012-05-13
Documents
Termination director company with name
Date: 05 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentina Puntmann
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Valentina Otja Puntmann
Documents
Appoint person secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Helen Carol Wilkins
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Christoph Herrmann Theodor Puntmann
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: C/O Christoph Puntmann 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom
Documents
Some Companies
509 ALDRIDGE ROAD,BIRMINGHAM,B44 8NA
Number: | 10902593 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10133943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 BANCROFT LANE,ELY,CB7 5DG
Number: | 10846714 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-85 83-85 HAGLEY ROAD,BIRMINGHAM,B16 8QG
Number: | 07760249 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR FARM KINGS LANE,BECCLES,NR34 8AF
Number: | 11760094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOTBALL LEAGUE (COMMUNITY) LIMITED
EFL HOUSE,PRESTON,PR1 8HU
Number: | 06469948 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |