- Company Overview for HTW SELECTION LIMITED (05643127)
- Filing history for HTW SELECTION LIMITED (05643127)
- People for HTW SELECTION LIMITED (05643127)
- More for HTW SELECTION LIMITED (05643127)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2012 | DS01 | Application to strike the company off the register | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Feb 2012 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2012-02-21
|
|
21 Feb 2012 | TM01 | Termination of appointment of David John Tunna as a director on 30 September 2011 | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
23 Feb 2010 | AD01 | Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Paul Anthony Spetch on 2 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for John Robert Wakeford on 2 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Adrian David Hitchenor on 2 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for David John Tunna on 2 December 2009 | |
10 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
22 Dec 2008 | 288c | Secretary's Change of Particulars / diane hitchenor / 22/12/2008 / HouseName/Number was: , now: old carlton farm; Street was: old charlton farm, now: warthill; Area was: warthill, now: | |
22 Dec 2008 | 288c | Director's Change of Particulars / david tunna / 22/12/2008 / HouseName/Number was: , now: 97; Street was: apartment 74, now: the edge clowes street; Area was: 44 pall mall, now: salford; Post Town was: liverpool, now: manchester; Region was: merseyside, now: ; Post Code was: L3 7DB, now: M3 5ND | |
21 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
26 Jun 2008 | 363a | Return made up to 02/12/07; full list of members | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from c/o 118 north street leeds west yorkshire LS2 7AN | |
12 Jun 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288b | Secretary resigned |