- Company Overview for HT PRECISION LIMITED (07030803)
- Filing history for HT PRECISION LIMITED (07030803)
- People for HT PRECISION LIMITED (07030803)
- Charges for HT PRECISION LIMITED (07030803)
- Insolvency for HT PRECISION LIMITED (07030803)
- More for HT PRECISION LIMITED (07030803)
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) |
---|---|---|---|
28 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2011 | AD01 | Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH United Kingdom on 20 December 2011 | |
19 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
30 Aug 2011 | AD01 | Registered office address changed from Units 5 and 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 30 August 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
15 Jun 2010 | TM01 | Termination of appointment of Paul Thompson as a director | |
15 Jun 2010 | AP01 | Appointment of Andrew James Hall as a director | |
21 May 2010 | TM01 | Termination of appointment of Andrew Hall as a director | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2009 | NEWINC | Incorporation |