- Company Overview for HA SPECIALIST SERVICES LTD (07656408)
- Filing history for HA SPECIALIST SERVICES LTD (07656408)
- People for HA SPECIALIST SERVICES LTD (07656408)
- Charges for HA SPECIALIST SERVICES LTD (07656408)
- Insolvency for HA SPECIALIST SERVICES LTD (07656408)
- More for HA SPECIALIST SERVICES LTD (07656408)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
22 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 | |
02 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | AD01 | Registered office address changed from Scaffold Yard Menzies Road St. Leonards-on-Sea TN38 9BB England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 1 November 2022 | |
01 Nov 2022 | LIQ02 | Statement of affairs | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
01 Feb 2022 | AP01 | Appointment of Mr Lee Peter Short as a director on 1 October 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Scaffold Yard Menzies Road St. Leonards-on-Sea TN38 9BB on 1 February 2022 | |
01 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2022 | CERTNM |
Company name changed hadley access LTD\certificate issued on 01/02/22
|
|
01 Feb 2022 | PSC07 | Cessation of Carl Grant Byford as a person with significant control on 1 October 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Carl Grant Byford as a director on 1 October 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
10 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
09 Apr 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
09 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates |