Advanced company searchLink opens in new window

HTY PROPERTIES LIMITED

Company number 06962129

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-22
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
  • GBP 30
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