This company is commonly known as Hasbridge Construction Limited. The company was founded 8 years ago and was given the registration number 09632146. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Unit 1 Napier House, Elva Way, Bexhill-on-sea, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HASBRIDGE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 09632146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Napier House, Elva Way, Bexhill-on-sea, England, TN39 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresfod House, Town Quay, Southampton, SO14 2AQ | Director | 10 June 2015 | Active |
Office D, Beresfod House, Town Quay, Southampton, SO14 2AQ | Director | 25 March 2019 | Active |
Office D, Beresfod House, Town Quay, Southampton, SO14 2AQ | Director | 10 June 2015 | Active |
Unit 1 Napier House, Elva Way, Bexhill-On-Sea, England, TN39 5BF | Director | 10 June 2015 | Active |
Unit 1 Napier House, Elva Way, Bexhill-On-Sea, England, TN39 5BF | Director | 10 June 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-03 | Insolvency | Liquidation voluntary arrangement ending of moratorium. | Download |
2020-01-28 | Insolvency | Liquidation voluntary arrangement commencement of moratorium. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Gazette | Gazette filings brought up to date. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Gazette | Gazette notice compulsory. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.