Advanced company searchLink opens in new window

HPTS LTD

Company number 06390083

Filter by category

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)
28 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
09 Jul 2019 AD01 Registered office address changed from Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 41 Kingston Street Cambridge CB1 2NU on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-14
28 May 2019 AA Micro company accounts made up to 21 May 2019
28 May 2019 AA01 Previous accounting period shortened from 31 October 2019 to 21 May 2019
16 Nov 2018 AA Micro company accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
28 Jan 2015 CH01 Director's details changed for Mr Halil Ibrahim Polat on 28 January 2015
28 Jan 2015 CH03 Secretary's details changed for Mr Ibrahim Polat on 28 January 2015
28 Jan 2015 AD01 Registered office address changed from 5 Harbour Exchange Square London E14 9GE to Kd Tower, Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 28 January 2015
07 Dec 2014 CH03 Secretary's details changed for Ibrahim Polat on 19 November 2014
07 Dec 2014 CH01 Director's details changed for Mr Halil Ibrahim Polat on 19 November 2014
28 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
05 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013