HQBS LTD

2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire
StatusDISSOLVED
Company No.10005429
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution14 Jan 2024
Years4 months, 18 days

SUMMARY

HQBS LTD is an dissolved private limited company with number 10005429. It was incorporated 8 years, 3 months, 15 days ago, on 15 February 2016 and it was dissolved 4 months, 18 days ago, on 14 January 2024. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW

Change date: 2023-02-02

Old address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL

Change date: 2022-09-23

Old address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Denise Anne Farrar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ

Old address: 5 Earlsway Trade Park Earlsway Team Valley NE11 0RQ England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Hall

Appointment date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Daniel Hall

Termination date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hall

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Hall

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Ms Denise Anne Farrar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 3 Foxglove Way Shildon DL4 2DZ England

Change date: 2019-02-28

New address: 5 Earlsway Trade Park Earlsway Team Valley NE11 0RQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100054290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 100054290002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100054290001

Charge creation date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE BLACK LIMITED

CENTRAL HOUSE REAR OFFICE,HAMPTON HILL,TW12 1NS

Number:06984502
Status:ACTIVE
Category:Private Limited Company

CROSBIE CARR MORRIS LTD

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SC574616
Status:ACTIVE
Category:Private Limited Company

DELTA DRIVING LTD

APARTMENT 402 MADISON COURT,SALFORD,M50 2UD

Number:09060711
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DWM PLANT LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:04752268
Status:ACTIVE
Category:Private Limited Company

INTEGRIS GROUP LIMITED

TALBOT HOUSE FIRST FLOOR,RICKMANSWORTH,WD3 1DE

Number:11007004
Status:ACTIVE
Category:Private Limited Company

M2OPTICS LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05313935
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