- Company Overview for H T AUTOS LIMITED (09049358)
- Filing history for H T AUTOS LIMITED (09049358)
- People for H T AUTOS LIMITED (09049358)
- More for H T AUTOS LIMITED (09049358)
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
|
|
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
|
|
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
|
|
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
|