HPT IMPROVEMENTS LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Termination of appointment of Jerry Williams as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Jerry Williams as a director on 2024-03-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

07/03/237 March 2023 Change of details for Mr Scott John Michael Groves as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from 37 Bright Street Cross Keys Newport NP11 7PB Wales to 70a Gelli Pentre Rhondda Cynon Taff CF41 7NB on 2023-03-06

View Document

05/03/235 March 2023 Director's details changed for Mr Scott John Michael Groves on 2023-03-01

View Document

05/03/235 March 2023 Director's details changed for Mr Scott John Michael Groves on 2023-03-01

View Document

05/03/235 March 2023 Change of details for Mr Scott John Michael Groves as a person with significant control on 2023-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 73 Hannah Street Porth Rhondda Cynon Taff CF39 9PY Wales to 37 Bright Street Cross Keys Newport NP11 7PB on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Scott John Michael Groves on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/03/221 March 2022 Change of details for Mr Scott John Michael Groves as a person with significant control on 2022-03-01

View Document

01/12/211 December 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Cessation of Ieuan Lee Davies as a person with significant control on 2021-09-01

View Document

05/07/215 July 2021 Incorporation

View Document


More Company Information
Recently Viewed
  • BFS DEVELOPMENTS LTD


  • 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