- Company Overview for HY-TECH FACILITIES LIMITED (08569198)
- Filing history for HY-TECH FACILITIES LIMITED (08569198)
- People for HY-TECH FACILITIES LIMITED (08569198)
- More for HY-TECH FACILITIES LIMITED (08569198)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
10 Sep 2017 | PSC01 | Notification of Andrew Robert Taylor as a person with significant control on 30 June 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
20 Jun 2013 | CERTNM |
Company name changed full circle facility LIMITED\certificate issued on 20/06/13
|
|
14 Jun 2013 | NEWINC |
Incorporation
|