HB TECHNICAL SERVICES LTD

7 Bell Yard, London, WC2A 2JR
StatusDISSOLVED
Company No.09267069
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution02 Feb 2024
Years3 months, 10 days

SUMMARY

HB TECHNICAL SERVICES LTD is an dissolved private limited company with number 09267069. It was incorporated 9 years, 6 months, 27 days ago, on 16 October 2014 and it was dissolved 3 months, 10 days ago, on 02 February 2024. The company address is 7 Bell Yard, London, WC2A 2JR.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 May 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Stewart Richard Barnes

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Stewart Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Stewart Richard Barnes

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Richard Barnes

Change date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A2JR

Old address: 1 Fields End Farm, Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SD England

Change date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Barnes

Termination date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mrs Tracey Hazlehurst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Richard Barnes

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Richard Barnes

Change date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092670690001

Charge creation date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

New address: 1 Fields End Farm, Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SD

Old address: Unit 5 Noake Mill Lane Water End Hemel Hempstead Hertfordshire HP1 3BG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Ann Barnes

Termination date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Hazlehurst

Appointment date: 2019-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-11

Officer name: Mrs Tracey Ann Barnes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mr Stewart Richard Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: Unit 5 Noake Mill Lane Water End Hemel Hempstead Hertfordshire HP1 3BG

Old address: 24 Lyne Way Hemel Hempstead Hertfordshire HP1 3PL

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tracey Ann Barnes

Change date: 2017-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Ann Barnes

Appointment date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEC ASSOCIATES LTD.

3 MALTHOUSE COTTAGES,EASTBOURNE,BN20 9HL

Number:10207154
Status:ACTIVE
Category:Private Limited Company

AG WATSON & SONS LIMITED

NUNSTAINTON GRANGE,FERRYHILL,DL17 0LH

Number:07741946
Status:ACTIVE
Category:Private Limited Company

EAST ELECTRICAL SERVICES LIMITED

MONTAGU HOUSE,HUNTINGDON,PE18 6NY

Number:02817104
Status:ACTIVE
Category:Private Limited Company

MARATHON REAL ESTATE FUND II (U.K.), L.P.

10 UPPER BANK STREET,LONDON,E14 5JJ

Number:LP013317
Status:ACTIVE
Category:Limited Partnership

REGENCY INFO TECH (EUROPE) LIMITED

37 PANTON STREET,LONDON,SW1Y 4EA

Number:04664140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRALLEL LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11838425
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