Advanced company searchLink opens in new window

HAVANT MOTOR SERVICES LIMITED

Company number 08994158

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)
20 Feb 2020 LIQ MISC Insolvency:s/s cert. Release of liquidator
20 Feb 2020 LIQ MISC Insolvency:s/s cert. Release of liquidator
10 Dec 2019 COCOMP Order of court to wind up
09 Dec 2019 LIQ02 Statement of affairs
29 Nov 2019 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Office D Beresford House Town Quay Southampton SO14 2AQ on 29 November 2019
28 Nov 2019 LIQ02 Statement of affairs
28 Nov 2019 600 Appointment of a voluntary liquidator
28 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
30 Apr 2019 AA Total exemption full accounts made up to 29 April 2018
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
21 Mar 2019 PSC01 Notification of Johnathan Mark Bridle as a person with significant control on 1 January 2018
21 Mar 2019 AD01 Registered office address changed from Suite 17, Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ to 24 Park Road South Havant Hampshire PO9 1HB on 21 March 2019
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
11 Dec 2017 AAMD Amended total exemption small company accounts made up to 30 April 2015
04 Jul 2017 AD02 Register inspection address has been changed to 8 Dunsbury Business Park Fulflood Road Havant PO9 5AX
04 Jul 2017 CS01 Confirmation statement made on 14 April 2017 with updates
04 Jul 2017 PSC01 Notification of Richard Paul Gray as a person with significant control on 14 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2