- Company Overview for H C T CONSTRUCTION LTD (11533960)
- Filing history for H C T CONSTRUCTION LTD (11533960)
- People for H C T CONSTRUCTION LTD (11533960)
- Insolvency for H C T CONSTRUCTION LTD (11533960)
- More for H C T CONSTRUCTION LTD (11533960)
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
|
|
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
|
|
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
|
|
02 Oct 2018 | TM01 | Termination of appointment of James Richard Timberlake as a director on 30 September 2018 | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|