Advanced company searchLink opens in new window

HPS CONTRACT SOLUTIONS LTD

Company number 06667931

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)
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
  • GBP 1
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