About

Registered Number: 05508655
Date of Incorporation: 14/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (8 years and 3 months ago)
Registered Address: Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE

 

Having been setup in 2005, Hauberg Ltd have registered office in Shepton Mallet, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Hauberg Ltd has 3 directors listed as Burton Sweet Company Secretarial Limited, Leahy, Michael, Leahy, Thomas Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, Thomas Kevin 18 July 2005 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BURTON SWEET COMPANY SECRETARIAL LIMITED 12 October 2010 - 1
LEAHY, Michael 01 November 2005 19 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 11 September 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
AR01 - Annual Return 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 March 2011
CH04 - Change of particulars for corporate secretary 24 February 2011
AP04 - Appointment of corporate secretary 21 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
225 - Change of Accounting Reference Date 29 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.