H T INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Liquidators' statement of receipts and payments to 2025-05-15 |
30/05/2530 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
30/05/2530 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
30/05/2530 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
06/06/246 June 2024 | Appointment of a voluntary liquidator |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Statement of affairs |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Registered office address changed from Old Bus Depot Dolgwili Road Glangwili Carmarthen Dyfed SA31 2AG to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 2024-05-17 |
08/02/248 February 2024 | Confirmation statement made on 2024-02-08 with updates |
02/01/242 January 2024 | Termination of appointment of Jennifer Louise Hopkins as a secretary on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of a director |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-06-29 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
30/09/2130 September 2021 | Registration of charge 048037200004, created on 2021-09-20 |
23/09/2123 September 2021 | Registration of charge 048037200003, created on 2021-09-20 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
09/03/219 March 2021 | 29/06/20 UNAUDITED ABRIDGED |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
19/03/2019 March 2020 | 29/06/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/03/1929 March 2019 | 29/06/18 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
29/03/1829 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | 23/08/17 STATEMENT OF CAPITAL GBP 101 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
06/07/166 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 29 June 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM DDOLWEN ISAF PENRHIWLLAN LLANDYSUL DYFED SA44 5NY |
18/07/1418 July 2014 | ADOPT ARTICLES 08/07/2014 |
16/07/1416 July 2014 | SAIL ADDRESS CREATED |
29/06/1429 June 2014 | Annual accounts for year ending 29 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
18/03/1418 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
21/12/1321 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048037200002 |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
23/03/1123 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
14/07/1014 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER THOMAS / 02/10/2009 |
13/05/1013 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
31/07/0931 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/09/0725 September 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | DIRECTOR RESIGNED |
22/08/0322 August 2003 | SECRETARY RESIGNED |
22/08/0322 August 2003 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
22/08/0322 August 2003 | NEW SECRETARY APPOINTED |
22/08/0322 August 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H T INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company