Honeybun Construction Ltd

DataGardener
dissolved
Unknown

Honeybun Construction Ltd

07273122Private Limited With Share Capital

Mha Macintyre Hudson 6Th Floor,, 2 London Wall Place, London, EC2Y5AU
Incorporated

03/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Honeybun Construction Ltd (07273122) is a private limited with share capital incorporated on 03/06/2010 (15 years old) and registered in london, EC2Y5AU. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 03/06/2010
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:12-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-03-2015
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:06-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-02-2015
Resolution
Category:Resolution
Date:23-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-11-2013
Termination Secretary Company With Name
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Resolution
Category:Resolution
Date:24-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-10-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Termination Secretary Company With Name
Category:Officers
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Legacy
Category:Mortgage
Date:07-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2012
Legacy
Category:Mortgage
Date:24-02-2012
Legacy
Category:Mortgage
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2010
Capital Allotment Shares
Category:Capital
Date:01-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2010
Incorporation Company
Category:Incorporation
Date:03-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/04/2015
Filing Date12/04/2014
Latest Accounts31/07/2013

Trading Addresses

Mha Macintyre Hudson 6Th Floor,, 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered
Unit 2, Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP443AB

Related Companies

1

Contact

honeybunconstruction.co.uk
Mha Macintyre Hudson 6Th Floor,, 2 London Wall Place, London, EC2Y5AU