HTI ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 07221636 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 23 Sep 2014
Category: Capital
Type: SH03
Documents
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
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
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Corben
Documents
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
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
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
Termination secretary company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Bartlett
Documents
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
Change of name notice
Date: 28 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bartlet
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Change of name notice
Date: 11 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Capital
Type: SH01
Date: 2010-05-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Welch
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Morley
Documents
Appoint person secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carole Anne Bartlett
Documents
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
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) |
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 |
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 |
55 DUBLIN ROAD,BELFAST,BT2 7HE
Number: | NI638178 |
Status: | ACTIVE |
Category: | Private Limited Company |