Advanced company searchLink opens in new window

H A MOTORS LTD

Company number 11041533

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)
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2024 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 TM01 Termination of appointment of Hira Ashfaq as a director on 9 September 2022
05 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Apr 2022 PSC04 Change of details for Mr Mirza Adnan Shoukat as a person with significant control on 13 April 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
21 Feb 2022 PSC01 Notification of Mirza Adnan Shoukat as a person with significant control on 21 February 2022
27 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 27 January 2022
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
03 Apr 2020 AD01 Registered office address changed from 216 Rutland Avenue High Wycombe Buckinghamshire HP12 3LN England to 216 Rutland Avenue High Wycombe Buckinghamshire HP12 3LN on 3 April 2020
31 Mar 2020 AD01 Registered office address changed from Bermonde Colville Road High Wycombe HP11 2SX England to 216 Rutland Avenue High Wycombe Buckinghamshire HP12 3LN on 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 30 November 2019
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
30 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Mirza Adnan Shoukat as a director on 1 February 2018
12 Feb 2018 AD02 Register inspection address has been changed to Bermonde Colville Road High Wycombe HP11 2SX
12 Feb 2018 AD01 Registered office address changed from 1 the Crescent Harlington Hayes UB3 5NA United Kingdom to Bermonde Colville Road High Wycombe HP11 2SX on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates