Advanced company searchLink opens in new window

HIBU HOLDINGS 3 LIMITED

Company number 05724156

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)
08 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2019 LIQ01 Declaration of solvency
12 Mar 2019 600 Appointment of a voluntary liquidator
12 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
20 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 SH19 Statement of capital on 18 December 2018
  • GBP 0.00001
18 Dec 2018 CAP-SS Solvency Statement dated 17/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2018 TM01 Termination of appointment of Robert Kenneth Hall as a director on 31 July 2018
20 Jul 2018 AP01 Appointment of Mr Malcolm Laurence Green as a director on 6 July 2018
16 Apr 2018 MR04 Satisfaction of charge 057241560003 in full
16 Apr 2018 MR04 Satisfaction of charge 057241560004 in full
16 Apr 2018 MR04 Satisfaction of charge 057241560002 in full
16 Apr 2018 MR04 Satisfaction of charge 057241560001 in full
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Sep 2017 AA Full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Feb 2017 AD01 Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
06 Sep 2016 AA Full accounts made up to 31 March 2016
27 Jun 2016 AP01 Appointment of Mr Simon Gupta as a director on 1 June 2016
27 Jun 2016 TM01 Termination of appointment of Paul Russo as a director on 31 May 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000