About

Registered Number: 05514791
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire, LS1 2TW

 

Based in Leeds in West Yorkshire, Hibernia Local Fibre Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

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 October 2017
AA - Annual Accounts 28 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 25 July 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 18 July 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 August 2013
RESOLUTIONS - N/A 15 January 2013
MEM/ARTS - N/A 15 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 October 2009
AR01 - Annual Return 07 October 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 September 2008
363a - Annual Return 18 January 2008
353 - Register of members 14 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 13 March 2007
225 - Change of Accounting Reference Date 17 February 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
288a - Notice of appointment of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Fully Satisfied

N/A

Security agreement 24 December 2012 Fully Satisfied

N/A

Security agreement 24 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.