H-B-S HAUS-BAUSANIERUNGS-SERVICE MALER WERKSTAETTEN LIMITED

05259199
69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2020 accounts Annual Accounts 3 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 4 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
10 May 2011 officers Change of particulars for director (Rosemarie Mandt) 2 Buy now
06 May 2011 officers Appointment of corporate secretary (Go Ahead Service Limited) 2 Buy now
06 May 2011 officers Termination of appointment of secretary (Mmo Management Consulting Limited) 1 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
01 May 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2009 annual-return Return made up to 14/10/08; full list of members 3 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 2 old brompton road suite 456 london SW7 3DQ 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2008 officers Secretary appointed mmo management consulting LIMITED 1 Buy now
29 Jan 2008 officers Secretary resigned 1 Buy now
11 Dec 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
22 Oct 2007 annual-return Return made up to 14/10/06; full list of members 2 Buy now
27 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2007 officers New secretary appointed 1 Buy now
08 Mar 2007 officers New director appointed 1 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
07 Jul 2006 accounts Annual Accounts 6 Buy now
13 Jun 2006 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
03 Jan 2006 annual-return Return made up to 14/10/05; full list of members 2 Buy now
03 Jan 2006 officers New director appointed 1 Buy now
03 Jan 2006 officers New secretary appointed 1 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 45 riversdale cardiff CF5 2QL 1 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
14 Oct 2004 incorporation Incorporation Company 16 Buy now