Advanced company searchLink opens in new window

HAE AUTOMOTIVE SERVICES LIMITED

Company number 07443893

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)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
10 Jun 2015 AD01 Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015
03 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Mar 2015 600 Appointment of a voluntary liquidator
05 Aug 2014 AD01 Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014
24 Jul 2014 4.20 Statement of affairs with form 4.19
24 Jul 2014 600 Appointment of a voluntary liquidator
24 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
06 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Jan 2012 AA01 Previous accounting period shortened from 30 November 2011 to 31 May 2011
10 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Nigel David Kilburn on 18 November 2010
10 Jan 2012 CH01 Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010
10 Jan 2012 AD01 Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012
18 Nov 2010 NEWINC Incorporation