HTC PROCESS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07962623 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 24 days |
SUMMARY
HTC PROCESS ENGINEERING LIMITED is an dissolved private limited company with number 07962623. It was incorporated 12 years, 3 months, 5 days ago, on 23 February 2012 and it was dissolved 1 year, 1 month, 24 days ago, on 04 April 2023. The company address is 38 Halton Wood Road 38 Halton Wood Road, Aylesbury, HP22 5QJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Address
Type: AD01
New address: 38 Halton Wood Road Wendover Aylesbury HP22 5QJ
Change date: 2022-12-28
Old address: 9 the Reddings London NW7 4JN England
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
New address: 9 the Reddings London NW7 4JN
Old address: 191 High Street Hampton Hill Hampton TW12 1NL England
Change date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change account reference date company current extended
Date: 12 Jul 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-31
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Wilson
Change date: 2021-06-14
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: 9 the Reddings London NW7 4JN England
New address: 191 High Street Hampton Hill Hampton TW12 1NL
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
New address: 9 the Reddings London NW7 4JN
Change date: 2015-08-10
Old address: 9 9 the Reddings Mill Hill London NW7 4JN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Old address: 5 New Broadway Hampton Road Hampton Hill Middlesex TW12 1JG
New address: 9 9 the Reddings Mill Hill London NW7 4JN
Change date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wilson
Change date: 2012-03-02
Documents
Some Companies
CALEDONIAN DRIVER TRAINING LIMITED
17 STRUAN ROAD,GLASGOW,G44 3AT
Number: | SC551244 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 WELFORD ROAD,LEICESTER,LE2 7AD
Number: | 06865019 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,DUNFERMLINE,KY12 7DR
Number: | SC405408 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CHENEY ROAD,RAMSGATE,CT12 4BG
Number: | 09279477 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & A PLASTERING AND FLOOR SCREEDING CONTRACTORS LIMITED
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 04196611 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIGHTON & HOVE HOLIDAY LET MANAGEMENT COMPANY LIMITED
BASEPOINT BUSINESS CENTRE,HAYWARDS HEATH,RH16 1UA
Number: | 10057090 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |