- Company Overview for HTY PROPERTIES LIMITED (06962129)
- Filing history for HTY PROPERTIES LIMITED (06962129)
- People for HTY PROPERTIES LIMITED (06962129)
- Charges for HTY PROPERTIES LIMITED (06962129)
- Insolvency for HTY PROPERTIES LIMITED (06962129)
- More for HTY PROPERTIES LIMITED (06962129)
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 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
06 May 2021 | LIQ01 | Declaration of solvency | |
13 Apr 2021 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to The Old Town 71 Christchurch Road Ringwood BH24 1DH on 13 April 2021 | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | MR04 | Satisfaction of charge 069621290004 in full | |
21 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
11 Apr 2017 | MR01 | Registration of charge 069621290004, created on 10 April 2017 | |
10 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mrs Elizabeth Clare Muraben on 14 July 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |