H A S GROUNDWORKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Liquidators' statement of receipts and payments to 2025-09-13 |
| 14/11/2414 November 2024 | Liquidators' statement of receipts and payments to 2024-09-13 |
| 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 |
| 27/09/2327 September 2023 | Resolutions |
| 27/09/2327 September 2023 | Statement of affairs |
| 27/09/2327 September 2023 | Appointment of a voluntary liquidator |
| 27/09/2327 September 2023 | Resolutions |
| 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 |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 05/05/235 May 2023 | Application to strike the company off the register |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 08/11/228 November 2022 | Termination of appointment of Philip Keith Henderson as a secretary on 2022-11-01 |
| 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 |
| 14/05/2214 May 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 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 |
| 29/10/2129 October 2021 | Appointment of Mr Philip Keith Henderson as a secretary on 2021-10-29 |
| 29/05/2129 May 2021 | PREVEXT FROM 31/01/2021 TO 28/02/2021 |
| 29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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