HBS RESIDENTIAL LIMITED: Filings
Overview
| Company Name | HBS RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC248918 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HBS RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 10 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 29 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from Level 9, 111 West George Street Glasgow G2 1QX to 133 Finnieston Street Glasgow G3 8HB on Jul 18, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Level Nine 111 West George Street Glasgow G2 1QX Scotland* on Jun 06, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
legacy | MG01s | |||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ian Carrick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hbs Construction & Property Group Plc as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Hbs Construction & Property Group Plc on Apr 18, 2012 | 2 pages | CH02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0