HHA CONSULTANTS LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09924679
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HHA CONSULTANTS LTD is an liquidation private limited company with number 09924679. It was incorporated 8 years, 5 months, 9 days ago, on 21 December 2015. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Old address: PO Box 4385 09924679 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-02-29

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 09924679 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Address

Type: AD01

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Old address: 60 Park Road Wellingborough NN8 4QE England

Change date: 2023-08-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 12 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Address

Type: AD01

Old address: Tower 42 25 Old Broad Street London EC2N 1HN England

New address: 60 Park Road Wellingborough NN8 4QE

Change date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: Tower 42 25 Old Broad Street London EC2N 1HN

Change date: 2018-01-22

Old address: Tower 42 25 Old Broad Street London EC2N 1NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sadequl Haque

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Tower 42 25 Old Broad Street London EC2N 1NJ

Old address: 1 Royal Exchange Avenue London EC3V 3LT United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hall & hanley associates LTD\certificate issued on 14/01/16

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJN SEISMIC SERVICE LTD

11 PARADISE STREET,PETERLEE,SR8 4EX

Number:10952919
Status:ACTIVE
Category:Private Limited Company

HBXL PROFESSIONAL SERVICES LIMITED

FUTURE SPACE - NORTH GATE,BRISTOL,BS34 8RB

Number:08673561
Status:ACTIVE
Category:Private Limited Company

LW RESOLVE LIMITED

34 GOLDFORT WALK,WOKING,GU21 3RB

Number:11111601
Status:ACTIVE
Category:Private Limited Company

MAPMATIC LIMITED

SUITE 1 WOBURN HOUSE,DERBY,DE1 1UL

Number:07574403
Status:ACTIVE
Category:Private Limited Company

NOMINA NO. 060 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321739
Status:ACTIVE
Category:Limited Liability Partnership

STW PROPERTY MAINTENANCE LTD

6 MILLRACE ROAD,REDDITCH,B98 8HX

Number:09861303
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