Advanced company searchLink opens in new window

HUIDI PORCELAIN MANUFACTURE CO., LTD.

Company number 06528553

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AA Accounts for a dormant company made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1,000,000
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000
29 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 29 June 2015
25 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
03 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
16 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 March 2012
26 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AD01 Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 25 May 2011
18 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
17 Jun 2010 TM02 Termination of appointment of Anglian Business Consulting Services as a secretary
17 Jun 2010 CH01 Director's details changed for Mr Hui Tian Wang on 19 May 2010
17 Jun 2010 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 17 June 2010