HB RENEWABLES LIMITED

71-75 Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.09482968
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 25 days

SUMMARY

HB RENEWABLES LIMITED is an dissolved private limited company with number 09482968. It was incorporated 9 years, 2 months, 27 days ago, on 11 March 2015 and it was dissolved 4 years, 9 months, 25 days ago, on 13 August 2019. The company address is 71-75 Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Anthony Dolan

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: James Elliot Barrett-Miles

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Bradshaw

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamilton Bradshaw Limited

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom

Change date: 2018-01-16

New address: 71-75 Shelton Street Covent Garden WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3DD

Old address: 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3XB

Change date: 2015-08-07

Old address: 60 Grosvenor Street London W1K 3HZ England

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliot Barrett-Miles

Appointment date: 2015-03-25

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DOZEN COMMUNICATIONS LIMITED

GROUND FLOOR, CHARLES HOUSE,LONDON,SW1Y 4LR

Number:04862755
Status:ACTIVE
Category:Private Limited Company

AFFINITY TALENT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10470831
Status:ACTIVE
Category:Private Limited Company

BJ PACKAGING SOLUTIONS LIMITED

ONE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:10410761
Status:ACTIVE
Category:Private Limited Company

INTEGRITY MORTGAGES LIMITED

109 ROWLANDS ROAD,WORTHING,BN11 3LA

Number:08651906
Status:ACTIVE
Category:Private Limited Company

MACDRON LIMITED

2 & 3 FRIARY STREET,,DE1 1JF

Number:02023711
Status:LIQUIDATION
Category:Private Limited Company

STUART R BROWN LIMITED

59 PARK END,BROMLEY,BR1 4AN

Number:03540961
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