Advanced company searchLink opens in new window

HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED

Company number 01158192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Mr Harnish Mathuradas Hadani as a director on 8 July 2015
16 Jul 2015 TM01 Termination of appointment of Christoffer David Erik Franzen as a director on 8 July 2015
03 Jul 2015 SH20 Statement by Directors
03 Jul 2015 SH19 Statement of capital on 3 July 2015
  • GBP 1
03 Jul 2015 CAP-SS Solvency Statement dated 29/06/15
03 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2015 AP01 Appointment of Mr Claes Bronsgaard Pedersen as a director on 1 March 2015
01 Apr 2015 TM01 Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 1 March 2015
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Christoffer David Erik Franzen as a director
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,000
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AP01 Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director
23 Jan 2013 TM01 Termination of appointment of Leif Martensson as a director
29 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 CH01 Director's details changed for Richard Mark Bloom on 9 February 2012
09 Feb 2012 CH03 Secretary's details changed for Richard Mark Bloom on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on 9 February 2012