About

Registered Number: 02534288
Date of Incorporation: 24/08/1990 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: Illiad House, Byfield Place, Bognor Regis, West Sussex, PO22 9QY

 

Hb Specialist Heaters Ltd was founded on 24 August 1990 and has its registered office in Bognor Regis, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Hb Specialist Heaters Ltd. The company has 2 directors listed as Homer, James Simon, Homer, Pamela Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMER, James Simon 02 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOMER, Pamela Elizabeth N/A 02 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 25 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 20 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 12 November 2009
AD01 - Change of registered office address 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AP01 - Appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
363a - Annual Return 27 August 2009
MEM/ARTS - N/A 19 June 2009
CERTNM - Change of name certificate 16 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 27 June 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 25 August 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 13 November 1995
287 - Change in situation or address of Registered Office 29 March 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 06 March 1992
RESOLUTIONS - N/A 12 February 1992
363a - Annual Return 12 February 1992
MEM/ARTS - N/A 13 November 1990
CERTNM - Change of name certificate 07 November 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
RESOLUTIONS - N/A 01 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.