Advanced company searchLink opens in new window

HBAS (CONTRACTORS) LIMITED

Company number 07173386

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2015 AD01 Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP England to 85 Quarry View Camp Hill Newport Isle of Wight PO30 5PJ on 2 February 2015
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 TM01 Termination of appointment of Liam Verstraeten as a director
04 Mar 2014 TM01 Termination of appointment of Liam Verstraeten as a director
17 Jan 2014 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG United Kingdom on 17 January 2014
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Mar 2013 AP01 Appointment of Mr Liam Norman Peter Verstraeten as a director
20 Mar 2013 TM01 Termination of appointment of Tracey O'garra as a director
20 Mar 2013 TM01 Termination of appointment of Garry Price as a director
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Tracey O'garra on 20 May 2010
08 Jul 2011 CH01 Director's details changed for Mr Garry Patrick Price on 20 May 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
20 May 2010 TM01 Termination of appointment of Kyy Wheeler as a director