Advanced company searchLink opens in new window

HTL GROUP LIMITED

Company number 02868728

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 AP01 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Richard Martin Roman as a director on 30 September 2022
01 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2022 DS01 Application to strike the company off the register
06 Jun 2022 SH19 Statement of capital on 6 June 2022
  • GBP 1
06 Jun 2022 SH20 Statement by Directors
06 Jun 2022 CAP-SS Solvency Statement dated 01/06/22
06 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 01/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2022 AA Full accounts made up to 31 August 2021
14 Dec 2021 TM01 Termination of appointment of Fabrizio Rasetti as a director on 10 December 2021
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
09 Nov 2021 PSC05 Change of details for Hydratight Limited as a person with significant control on 1 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Paul James O'connell on 3 November 2021
04 Nov 2021 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
04 Nov 2021 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
03 Nov 2021 CH01 Director's details changed for Mr Richard Martin Roman on 3 November 2021
14 Oct 2021 TM01 Termination of appointment of James Richard Gaskell as a director on 11 October 2021
08 Jun 2021 AA Full accounts made up to 31 August 2020
20 Apr 2021 AP01 Appointment of Mr Paul James O’Connell as a director on 16 April 2021
22 Feb 2021 TM01 Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021
01 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
28 Sep 2020 TM02 Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020
19 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020