Advanced company searchLink opens in new window

HSAC LIMITED

Company number 09378368

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
09 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 14 June 2019
06 Sep 2019 AD01 Registered office address changed from Lane Cottage the Green Mistley Essex CO11 1EX to Savants 83 Victoria Street London SW1H 0HW on 6 September 2019
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 LIQ01 Declaration of solvency
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-20
05 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
09 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
09 Nov 2017 CONNOT Change of name notice
18 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
05 Apr 2017 AD01 Registered office address changed from 64 High Street Ashwell Hertfordshire SG7 5NR to Lane Cottage the Green Mistley Essex CO11 1EX on 5 April 2017
12 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 100
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
23 Jan 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 7 January 2015
23 Jan 2015 AP01 Appointment of Dr Bruce Christopher Trathen as a director on 7 January 2015
07 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 1