Advanced company searchLink opens in new window

HT PRECISION LIMITED

Company number 07030803

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
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
  • GBP 100
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