H A S GROUNDWORKS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewLiquidators' statement of receipts and payments to 2025-09-13

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of affairs

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Registered office address changed from Vine Cottage Isington Lane Isington Alton GU34 4PW England to 169 Union Street Oldham United Kingdom OL1 1TD on 2023-09-27

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Philip Keith Henderson as a secretary on 2022-11-01

View Document

08/11/228 November 2022 Registered office address changed from 40 Churchill Crescent Headley Bordon GU35 8nd England to Vine Cottage Isington Lane Isington Alton GU34 4PW on 2022-11-08

View Document

14/05/2214 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/10/2129 October 2021 Registered office address changed from Vine Cottage Isington Lane Isington Alton GU34 4PW England to 40 Churchill Crescent Headley Bordon GU35 8nd on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Philip Keith Henderson as a secretary on 2021-10-29

View Document

29/05/2129 May 2021 PREVEXT FROM 31/01/2021 TO 28/02/2021

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

29/01/2029 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company