HHA CONSULTANTS LTD
Status | LIQUIDATION |
Company No. | 09924679 |
Category | Private Limited Company |
Incorporated | 21 Dec 2015 |
Age | 8 years, 5 months, 9 days |
Jurisdiction | England 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
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
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
Liquidation voluntary statement of affairs
Date: 12 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 12 Aug 2023
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 12 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolution voluntary strike off suspended
Date: 07 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
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 |
34 GOLDFORT WALK,WOKING,GU21 3RB
Number: | 11111601 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 WOBURN HOUSE,DERBY,DE1 1UL
Number: | 07574403 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC321739 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 MILLRACE ROAD,REDDITCH,B98 8HX
Number: | 09861303 |
Status: | ACTIVE |
Category: | Private Limited Company |