-
HIBOU ROUGE LIMITED - 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 05962778
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Westfield House
- 60 Charter Row
- Sheffield
- South Yorkshire
- S1 3FZ 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ UK
Management
- Managing Directors
- DAVIES, Caroline Elizabeth
- DAVIES, John Guy William Davenport
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-10
- Age Of Company 2006-10-10 17 years
- SIC/NACE
- 64303
Ownership
- Beneficial Owners
- Mr John Guy William Davenport Davies
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- DAVENPORT CAPITAL LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2020-11-21
- Last Date: 2019-10-10
-
HIBOU ROUGE LIMITED Company Description
- HIBOU ROUGE LIMITED is a ltd registered in United Kingdom with the Company reg no 05962778. Its current trading status is "live". It was registered 2006-10-10. It was previously called DAVENPORT CAPITAL LIMITED. It has declared SIC or NACE codes as "64303". It has 2 directors The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-10.It can be contacted at 3Rd Floor Westfield House .
Get HIBOU ROUGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hibou Rouge Limited - 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, United Kingdom
- 2006-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIBOU ROUGE 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 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-07-31) - LIQ13
keyboard_arrow_right 2020
-
resolution (2020-10-13) - RESOLUTIONS
-
accounts-amended-with-accounts-type-total-exemption-full (2020-09-09) - AAMD
-
termination-secretary-company-with-name-termination-date (2020-09-07) - TM02
-
termination-director-company-with-name-termination-date (2020-09-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-09-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-03) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-10-13) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-10-13) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-07-09) - AA01
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
termination-director-company-with-name-termination-date (2017-06-01) - TM01
-
resolution (2017-05-20) - RESOLUTIONS
-
change-of-name-notice (2017-05-20) - CONNOT
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
confirmation-statement-with-updates (2016-10-21) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-08) - AR01
-
change-person-secretary-company-with-change-date (2010-11-05) - CH03
-
change-person-director-company-with-change-date (2010-11-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-06) - AA
-
legacy (2010-04-24) - MG01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-11) - CH01
-
legacy (2009-08-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
-
legacy (2009-04-08) - 288c
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 288a
-
legacy (2008-10-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-15) - 88(2)R
-
legacy (2006-11-15) - 288a
-
legacy (2006-10-18) - 288b
-
incorporation-company (2006-10-10) - NEWINC