Advanced company searchLink opens in new window

H & ASKHAM LTD

Company number 05488767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 17 August 2024
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
30 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022
21 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 AD01 Registered office address changed from Unit 15 Horizon Business Park Alder Close Erith Kent DA18 4AJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 6 September 2021
02 Sep 2021 LIQ02 Statement of affairs
02 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
02 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
05 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
22 Jul 2020 MR01 Registration of charge 054887670002, created on 20 July 2020
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
03 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with updates
17 Apr 2018 MR04 Satisfaction of charge 1 in full
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Oct 2017 CH01 Director's details changed for Mr Nicholas Andrew Heale on 23 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,002
04 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Sep 2017 PSC01 Notification of Scott Melvin Carpenter as a person with significant control on 6 April 2016
01 Sep 2017 PSC01 Notification of Nicholas Andrew Heale as a person with significant control on 6 April 2016
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2