About

Registered Number: 04393377
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: Bell House, Ashford Hill, Thatcham, Berkshire, RG19 8BB

 

Based in Thatcham, Berkshire, Hb Design Solutions Ltd was founded on 13 March 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
MR04 - N/A 10 March 2018
AA - Annual Accounts 16 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 23 January 2018
PSC04 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 September 2010
SH01 - Return of Allotment of shares 22 July 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 24 September 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
123 - Notice of increase in nominal capital 21 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 21 June 2002
287 - Change in situation or address of Registered Office 16 April 2002
225 - Change of Accounting Reference Date 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.