Advanced company searchLink opens in new window

H C T CONSTRUCTION LTD

Company number 11533960

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-25
09 Sep 2021 AD01 Registered office address changed from 64 Ringwood Road St. Ives Ringwood BH24 2NY United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 9 September 2021
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ02 Statement of affairs
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Jan 2021 AP04 Appointment of Bh21 Ltd as a secretary on 1 October 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 PSC01 Notification of John Patrick Anderson as a person with significant control on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Neil James Haydon as a person with significant control on 12 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 10
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
26 Jun 2019 PSC07 Cessation of James Richard Timberlake as a person with significant control on 30 August 2018
26 Jun 2019 PSC07 Cessation of Scott Patrick Cranton as a person with significant control on 1 June 2019
15 May 2019 TM01 Termination of appointment of Scott Patrick Cranton as a director on 15 May 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 4
02 Oct 2018 TM01 Termination of appointment of James Richard Timberlake as a director on 30 September 2018
23 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-23
  • GBP 3