Advanced company searchLink opens in new window

H&A REMOVALS LIMITED

Company number 10920695

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)
18 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 16 August 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2021 AA Micro company accounts made up to 31 August 2020
22 Nov 2020 AD01 Registered office address changed from 46 High Farm Road Hasbury Halesowen B63 4JL England to 22 Hungary Hill Stourbridge DY9 7PS on 22 November 2020
22 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 TM01 Termination of appointment of Hamad Raza as a director on 1 September 2018
16 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Aug 2019 AA Micro company accounts made up to 30 August 2018
13 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
29 Nov 2018 AD01 Registered office address changed from First Floor 2 Hampton Court Road Birmingham B17 9AE England to 46 High Farm Road Hasbury Halesowen B63 4JL on 29 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AD01 Registered office address changed from 8 South Street Birmingham B17 0DB England to First Floor 2 Hampton Court Road Birmingham B17 9AE on 26 April 2018
05 Sep 2017 AD01 Registered office address changed from 25a Booth Street Wednesbury WS10 8JB United Kingdom to 8 South Street Birmingham B17 0DB on 5 September 2017
17 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted