HAPH IT SERVICES LTD

2 Hilliards Court 2 Hilliards Court, Chester, CH4 9PX, England
StatusDISSOLVED
Company No.09028947
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 22 days

SUMMARY

HAPH IT SERVICES LTD is an dissolved private limited company with number 09028947. It was incorporated 10 years, 1 month, 10 days ago, on 08 May 2014 and it was dissolved 8 months, 22 days ago, on 26 September 2023. The company address is 2 Hilliards Court 2 Hilliards Court, Chester, CH4 9PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: 2 Hilliards Court Chester Business Park Chester CH4 9PX

Old address: One City Place Queens Road Chester CH1 3BQ England

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Margaret Meadowcroft

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ian Meadowcroft

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: One City Place Queens Road Chester CH1 3BQ

Old address: The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN

Change date: 2017-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GOOD SPORTS PLATFORM LIMITED

2 BREWERY COTTAGES,CHORLEYWOOD,WD3 5SN

Number:10724986
Status:ACTIVE
Category:Private Limited Company

CRESCERE CAPITAL LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11874391
Status:ACTIVE
Category:Private Limited Company

DOUBLE D ENTERPRISES LTD

102 BROWNFIELD STREET,LONDON,E14 6NF

Number:11716992
Status:ACTIVE
Category:Private Limited Company

JM EARTHWORKS LIMITED

20 LADYLOAN PLACE,GLASGOW,G15 8LJ

Number:SC619226
Status:ACTIVE
Category:Private Limited Company

TAILSPIN FILMS LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:11462659
Status:ACTIVE
Category:Private Limited Company

THE VOCATIONAL ACADEMY ESSEX LTD

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:08290066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source