- Company Overview for HBAS (CONTRACTORS) LIMITED (07173386)
- Filing history for HBAS (CONTRACTORS) LIMITED (07173386)
- People for HBAS (CONTRACTORS) LIMITED (07173386)
- More for HBAS (CONTRACTORS) LIMITED (07173386)
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
|
|
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 |