Advanced company searchLink opens in new window

HTJC LIMITED

Company number 00553269

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)
02 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
02 May 2012 4.68 Liquidators' statement of receipts and payments to 25 April 2012
02 May 2012 4.71 Return of final meeting in a members' voluntary winding up
01 May 2012 4.68 Liquidators' statement of receipts and payments to 16 March 2012
18 Jul 2011 AD01 Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011
28 Mar 2011 MA Memorandum and Articles of Association
25 Mar 2011 AD01 Registered office address changed from 10 Worrall Street Salford Manchester M5 4th on 25 March 2011
24 Mar 2011 4.70 Declaration of solvency
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-17
16 Mar 2011 AA Accounts for a small company made up to 31 January 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
02 Mar 2011 CONNOT Change of name notice
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 January 2011
27 Jan 2011 AA Accounts for a small company made up to 30 April 2010
14 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 8,910
06 Dec 2010 AP01 Appointment of Mrs Amanda Dena Collins as a director
06 Dec 2010 TM01 Termination of appointment of John Parkinson as a director