- Company Overview for HPS CONTRACT SOLUTIONS LTD (06667931)
- Filing history for HPS CONTRACT SOLUTIONS LTD (06667931)
- People for HPS CONTRACT SOLUTIONS LTD (06667931)
- More for HPS CONTRACT SOLUTIONS LTD (06667931)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 September 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts made up to 31 August 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
24 Oct 2012 | AP01 | Appointment of Mr Sean Anthony Hawkins as a director on 30 September 2012 | |
24 Oct 2012 | TM01 | Termination of appointment of Tony Hawkins as a director on 30 September 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Tony Hawkins as a secretary on 30 September 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
19 May 2011 | AA | Accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from Unit 27 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT United Kingdom on 9 August 2010 | |
07 Dec 2009 | AA | Accounts made up to 31 August 2009 | |
07 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from 27 ascension road chase cross romford essex RM5 3RS united kingdom | |
13 Jul 2009 | 288a | Director appointed mr tony hawkins | |
15 May 2009 | 288b | Appointment terminated director sean hawkins | |
08 Aug 2008 | NEWINC | Incorporation |