-
H R B GROUP LIMITED - MERIDIAN HOUSE 62 STATION ROAD, NORTH CHINGFORD, LONDON, E4 7BA, United Kingdom
Company Information
- Company registration number
- 04440312
- Country
- United Kingdom
- Registered Address
- MERIDIAN HOUSE 62 STATION ROAD
- NORTH CHINGFORD
- LONDON
- E4 7BA MERIDIAN HOUSE 62 STATION ROAD, NORTH CHINGFORD, LONDON, E4 7BA UK
Management
- Managing Directors
- KEVIN JAMES BARTOLOZZI
- NIGEL BERNARD BROWN
- DOUGLAS DALE ROSE
- HARRY ROSE
- Company secretaries
- CATHERINE JANE BARTOLOZZI
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2002-05-16
- Dissolved on
- 2010-02-09
- SIC/NACE
- 4521 - General construction & civil engineering
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- H R BUILDERS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2007-05-31
- Last Return Made Up To:
- 2008-05-16
-
H R B GROUP LIMITED Company Description
- H R B GROUP LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04440312. It was registered 2002-05-16. It was previously called H R BUILDERS LIMITED. It has declared SIC or NACE codes as "4521 - General construction & civil engineering". It has 4 directors and 1 secretary. The latest accounts are filed up to 2007-05-31. The latest annual return was filed up to 2008-05-16.It can be contacted at Meridian House 62 Station Road .
Get H R B GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: H R B Group Limited - MERIDIAN HOUSE 62 STATION ROAD, NORTH CHINGFORD, LONDON, E4 7BA, United Kingdom
- 2002-05-16
Did you know? kompany provides original and official company documents for H R B GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-02-09) - GAZ2
keyboard_arrow_right 2009
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2009-11-09) - 4.72
keyboard_arrow_right 2008
-
EXTRAORDINARY RESOLUTION TO WIND UP (2008-11-17) - LRESEX
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2008-11-17) - 600
-
REGISTERED OFFICE CHANGED ON 23/09/2008 FROM (2008-09-23) - 287
-
RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS (2008-09-08) - 363a
-
APPOINTMENT TERMINATED DIRECTOR WENDY ROSE (2008-04-09) - 288b
-
31/05/07 TOTAL EXEMPTION SMALL (2008-04-03) - AA
-
STATEMENT OF AFFAIRS/4.19 (2008-11-17) - 4.20
keyboard_arrow_right 2007
-
PARTICULARS OF MORTGAGE/CHARGE (2007-03-31) - 395
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-04-01) - AA
-
DIRECTOR'S PARTICULARS CHANGED (2007-04-23) - 288c
-
NEW DIRECTOR APPOINTED (2007-07-10) - 288a
-
RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS (2007-06-22) - 363a
keyboard_arrow_right 2006
-
AD 31/05/06--------- (2006-09-26) - 88(2)R
-
NC INC ALREADY ADJUSTED (2006-09-26) - 123
-
£ NC 100/250000 (2006-09-26) - RES04
-
RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS (2006-07-20) - 363a
-
COMPANY NAME CHANGED (2006-03-06) - CERTNM
-
NEW DIRECTOR APPOINTED (2006-03-03) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2006-01-13) - 395
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 (2005-12-12) - AA
-
RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS (2005-11-23) - 363s
keyboard_arrow_right 2004
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 (2004-11-17) - AA
-
PARTICULARS OF MORTGAGE/CHARGE (2004-07-17) - 395
-
RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS (2004-06-16) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 (2004-03-01) - AA
keyboard_arrow_right 2003
-
RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS (2003-06-10) - 363s
-
VARYING SHARE RIGHTS AND NAMES (2003-06-10) - RES12
keyboard_arrow_right 2002
-
NEW DIRECTOR APPOINTED (2002-06-14) - 288a
-
AD 28/05/02--------- (2002-06-14) - 88(2)R
-
NEW SECRETARY APPOINTED (2002-06-14) - 288a
-
DIRECTOR RESIGNED (2002-05-23) - 288b
-
SECRETARY RESIGNED (2002-05-23) - 288b
-
INCORPORATION DOCUMENTS (2002-05-16) - NEWINC