Advanced company searchLink opens in new window

HTW SELECTION LIMITED

Company number 05643127

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 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
  • GBP 1
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