Advanced company searchLink opens in new window

HACKING ASHTON COOPERS LIMITED

Company number 07148853

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
25 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
21 Jan 2013 CH01 Director's details changed for Clive Roger Wooliscroft on 11 May 2010
05 Nov 2012 TM01 Termination of appointment of Mohammed Akram as a director on 31 October 2012
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
11 May 2010 AP01 Appointment of Clive Wooliscroft as a director
05 May 2010 CERTNM Company name changed hallp hajco 009 LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
05 May 2010 CONNOT Change of name notice
06 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)