Advanced company searchLink opens in new window

B R HUBBARD PRINTERS LIMITED

Company number 01274691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
29 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
24 Dec 2020 AD01 Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 24 December 2020
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
09 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
11 Oct 2019 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Paul George Utting on 22 June 2016
02 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000