Advanced company searchLink opens in new window

H T AUTOS LIMITED

Company number 09049358

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 TM01 Termination of appointment of Annette Beryl Taylor as a director on 27 July 2018
26 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
11 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
21 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
20 Oct 2016 AD01 Registered office address changed from 2 Dovedale Road Kingsley Stoke-on-Trent Staffordshire ST10 2AD to Alex House 260-268 Chapel Street Salford M3 5JZ on 20 October 2016
03 Aug 2016 AP01 Appointment of Mrs Annette Beryl Taylor as a director on 1 January 2016
31 Jul 2016 AP01 Appointment of Mr Jason Taylor as a director on 1 January 2016
31 Jul 2016 TM01 Termination of appointment of Annette Beryl Taylor as a director on 1 January 2016
08 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
30 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 November 2015
24 Nov 2015 TM01 Termination of appointment of Jason Taylor as a director on 24 November 2015
24 Nov 2015 AP01 Appointment of Mrs Annette Beryl Taylor as a director on 24 November 2015
27 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
28 Nov 2014 AP01 Appointment of Mr Jason Taylor as a director on 7 November 2014
28 Nov 2014 AD01 Registered office address changed from C/O J C Barker & Co 6 Richmond Terrace Stoke-on-Trent ST1 4ND England to 2 Dovedale Road Kingsley Stoke-on-Trent Staffordshire ST10 2AD on 28 November 2014
28 Nov 2014 TM01 Termination of appointment of Annette Beryl Taylor as a director on 7 November 2014
21 Jul 2014 AD01 Registered office address changed from Black Lane Whiston Stoke-on-Trent Staffordshire ST10 2HZ United Kingdom to 6 Richmond Terrace Stoke-on-Trent ST1 4ND on 21 July 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 10