Advanced company searchLink opens in new window

H & T FINANCE LIMITED

Company number 05188120

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2
28 Jun 2016 CC04 Statement of company's objects
28 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Power to issue shares not restricted, other co business 23/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2016 SH20 Statement by Directors
24 Jun 2016 SH19 Statement of capital on 24 June 2016
  • GBP 0.80
24 Jun 2016 CAP-SS Solvency Statement dated 23/06/16
24 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling the share premium account. 23/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
23 Jun 2015 MR04 Satisfaction of charge 3 in full
17 May 2015 AA Full accounts made up to 31 December 2014
14 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
10 Mar 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 TM02 Termination of appointment of Alexander Maby as a secretary
10 Dec 2013 AP03 Appointment of Mr Stephen Anthony Fenerty as a secretary
29 Nov 2013 CH03 Secretary's details changed for Mr Alexander Miles Maby on 29 November 2013
29 Nov 2013 TM01 Termination of appointment of Alexander Maby as a director
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
27 Mar 2013 AA Full accounts made up to 31 December 2012
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
04 Dec 2012 TM01 Termination of appointment of James Thornton as a director
04 Dec 2012 AP01 Appointment of Mr James Fitzgerald Thornton as a director