HTI ENGINEERING LIMITED

C/O Bridgewood Financial Solutions Limited C/O Bridgewood Financial Solutions Limited, Nottingham, NG1 6EE
StatusLIQUIDATION
Company No.07221636
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HTI ENGINEERING LIMITED is an liquidation private limited company with number 07221636. It was incorporated 14 years, 1 month, 18 days ago, on 13 April 2010. The company address is C/O Bridgewood Financial Solutions Limited C/O Bridgewood Financial Solutions Limited, Nottingham, NG1 6EE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2023

Action Date: 18 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2022

Action Date: 18 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: Cumberland House 35 Park Row Nottingham NG1 6EE

Change date: 2022-04-14

New address: C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Change date: 2022-04-11

New address: Cumberland House 35 Park Row Nottingham NG1 6EE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2021

Action Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-18

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2020

Action Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2019

Action Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF

Old address: 1-3 Manor Road Chatham Kent ME4 6AE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Dave Corben

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Morley

Termination date: 2014-08-08

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Corben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Bartlett

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harriton thermal insulations LTD\certificate issued on 28/09/11

Documents

View document PDF

Change of name notice

Date: 28 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bartlet

Documents

View document PDF

Legacy

Date: 26 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thermaco insulation LIMITED\certificate issued on 11/06/10

Documents

View document PDF

Change of name notice

Date: 11 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2010

Action Date: 26 May 2010

Category: Capital

Type: SH01

Date: 2010-05-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Welch

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Morley

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carole Anne Bartlett

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: 5 Mill Close Frindsbury Rochester Kent ME2 3DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKLEY PARK RESIDENTS LIMITED

ROSEMULLION,BROMLEY,BR1 2AP

Number:07648983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENGEENIUS ENTERPRIZES LTD

10 STADIUM COURT,WIRRAL,CH62 3RP

Number:09378034
Status:ACTIVE
Category:Private Limited Company

EXETER SUPPLY PARTNERSHIP C.I.C.

EXWICK HEIGHTS PRIMARY SCHOOL,EXETER,EX4 2FB

Number:10301473
Status:ACTIVE
Category:Community Interest Company

LOUIS MONTROSE LIMITED

UNIT 5 CROYDON BUSINESS PARK,CROYDON,CR0 4XG

Number:07023003
Status:ACTIVE
Category:Private Limited Company

MOORTOWN SAFETY TRAINING LIMITED

LUSTEEN HOUSE 24 ROYDSDALE WAY,BRADFORD,BD4 6SE

Number:06087301
Status:ACTIVE
Category:Private Limited Company

NEW EMERALD LIMITED

55 DUBLIN ROAD,BELFAST,BT2 7HE

Number:NI638178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source