- Company Overview for HAUTIN TARPAULINS LIMITED (05613799)
- Filing history for HAUTIN TARPAULINS LIMITED (05613799)
- People for HAUTIN TARPAULINS LIMITED (05613799)
- Charges for HAUTIN TARPAULINS LIMITED (05613799)
- Insolvency for HAUTIN TARPAULINS LIMITED (05613799)
- More for HAUTIN TARPAULINS LIMITED (05613799)
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) |
---|---|---|---|
16 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2020 | |
07 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Aug 2019 | AD01 | Registered office address changed from 12 Cygnet Drive Stockton-on-Tees TS18 3DB England to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 8 August 2019 | |
06 Aug 2019 | LIQ02 | Statement of affairs | |
06 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | AD01 | Registered office address changed from Unit 8B Royce Avenue Cowpen Industrial Estate Billingham Teessside TS23 4BX to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 30 July 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Ed Hillman as a director on 2 January 2017 | |
27 Jan 2017 | TM02 | Termination of appointment of Allison Jane Hillman as a secretary on 2 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Jamieson Scott Brian Whitfield as a director on 1 November 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |