About

Registered Number: 05203160
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 11 King Street, Kings Lynn, Norfolk, PE30 1ET

 

Based in Norfolk, Hub Support Services Ltd was registered on 11 August 2004, it's status in the Companies House registry is set to "Dissolved". Buckle, James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, James 11 August 2004 08 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DS01 - Striking off application by a company 24 October 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
CH01 - Change of particulars for director 26 August 2016
CH01 - Change of particulars for director 26 August 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
RESOLUTIONS - N/A 17 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.