HTD GRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 06091854 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 9 days |
SUMMARY
HTD GRAPHICS LIMITED is an dissolved private limited company with number 06091854. It was incorporated 17 years, 3 months, 8 days ago, on 08 February 2007 and it was dissolved 9 days ago, on 07 May 2024. The company address is Unit 81 Centaur Court Claydon Business Park Unit 81 Centaur Court Claydon Business Park, Ipswich, IP6 0NL, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 12 Jun 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-04-06
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Old address: Unit 40 Claydon Business Park Great Blakenham Ipswich Siffolk IP6 0NL England
Change date: 2017-12-07
New address: Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-07
Psc name: Lorraine Ann Young
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Lorraine Ann Young
Documents
Cessation of a person with significant control
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Graeme John Everett
Documents
Cessation of a person with significant control
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Trevor Young
Documents
Cessation of a person with significant control
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Graeme John Everett
Documents
Termination secretary company with name termination date
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Trevor Young
Documents
Termination secretary company with name termination date
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Trevor Young
Documents
Termination director company with name termination date
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Young
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 02 Sep 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme John Everett
Termination date: 2017-06-30
Documents
Appoint person secretary company with name date
Date: 02 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-01
Officer name: Lorraine Ann Young
Documents
Appoint person director company with name date
Date: 02 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Lorraine Ann Young
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-13
New address: Unit 40 Claydon Business Park Great Blakenham Ipswich Siffolk IP6 0NL
Old address: Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Graeme John Everett
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Young
Change date: 2010-02-08
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: radford house 54 st johns street suffolk IP33 1SP
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/06/08
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
204C HIGH STREET,ONGAR,CM5 9JJ
Number: | 10098305 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON BUSINESS CENTRE, CLIFTON HOUSE,BOURNEMOUTH,BH2 5PS
Number: | 10933773 |
Status: | ACTIVE |
Category: | Private Limited Company |
WERN PANNA FARM,USK,NP15 1HA
Number: | 04172681 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB
Number: | 11316065 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE,DARTFORD,DA1 5FS
Number: | 09687868 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA LODGE,BELFAST,BT4 3EQ
Number: | NI615109 |
Status: | ACTIVE |
Category: | Private Limited Company |