H.B. MARKETING SERVICES LIMITED

CBA CBA, Leicester, LE1 5WN
StatusDISSOLVED
Company No.02875506
CategoryPrivate Limited Company
Incorporated26 Nov 1993
Age30 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 9 months, 4 days

SUMMARY

H.B. MARKETING SERVICES LIMITED is an dissolved private limited company with number 02875506. It was incorporated 30 years, 7 months, 17 days ago, on 26 November 1993 and it was dissolved 11 years, 9 months, 4 days ago, on 09 October 2012. The company address is CBA CBA, Leicester, LE1 5WN.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2012

Action Date: 04 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-04

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 19 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 21 the point rockingham road market harborough leicestershire LE16 7NU

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / lynn burton / 01/01/2008 / HouseName/Number was: , now: may cottage; Street was: 79 lubenham hill, now: 12 rushes lane; Area was: , now: lubenham; Post Code was: LE16 9DG, now: LE16 9TN; Country was: , now: united kingdom; Occupation was: none, now: sales and marketing executive

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/05/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 39 high street market harborough leicestershire LE16 7NU

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2007

Action Date: 23 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-23

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2006

Action Date: 23 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-23

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: 3RD floor 20-23 greville street london EC1N 8SS

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2005

Action Date: 23 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-23

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2004

Action Date: 23 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-23

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 16/12/03 from: 50 queen anne street london W1M 0HQ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2003

Action Date: 23 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-23

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2002

Action Date: 23 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-23

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 23 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-23

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2000

Action Date: 23 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-23

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1999

Action Date: 23 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-23

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1998

Action Date: 23 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-23

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Mar 1997

Action Date: 23 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-23

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Sep 1995

Action Date: 23 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-23

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 15/02/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 23/05

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 22/03/94 from: west walk building 110 regent road leicester LE1 7LT

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 09/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 26 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPTER SERVICES GROUP LIMITED

UNIT 1, THE STABLES WASSELL GROVE LANE,STOURBRIDGE,DY9 9JH

Number:09841561
Status:ACTIVE
Category:Private Limited Company

FORTUNE & FORTUNE CONSULTANCY LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08340950
Status:ACTIVE
Category:Private Limited Company

KENSINGTON NEWSAGENT LTD

162 KENSINGTON,LIVERPOOL,L7 8XE

Number:10244035
Status:ACTIVE
Category:Private Limited Company

REJUV ESTHETIQUE LIMITED

BROAD HOUSE, 8 REGAN WAY,NOTTINGHAM,NG9 6RZ

Number:09919938
Status:ACTIVE
Category:Private Limited Company

SIMON HAWKINS FUTURES LIMITED

202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:03042576
Status:ACTIVE
Category:Private Limited Company

TEACHING PERSONNEL LOANS LIMITED

99 BRIDGE ROAD EAST,WELWYN GARDEN CITY,AL7 1GL

Number:06663882
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