HT CONTAINER SERVICES LIMITED

03248459
UNIT 20 HORSESHOE PADDOCKS BUSINESS CENTRE LAVEYS LANE FAREHAM PO15 6RT

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2017 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
30 May 2015 accounts Annual Accounts 2 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Michael Harding) 1 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2009 annual-return Return made up to 11/09/09; full list of members 3 Buy now
21 Jul 2009 accounts Annual Accounts 2 Buy now
16 Jan 2009 accounts Annual Accounts 2 Buy now
19 Sep 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
17 Apr 2008 officers Director appointed jacob peter fredrick hoare 1 Buy now
05 Apr 2008 accounts Annual Accounts 1 Buy now
28 Feb 2008 officers Appointment terminated secretary hazelaw secretaries LIMITED 1 Buy now
26 Feb 2008 officers Secretary appointed michael william harding 2 Buy now
19 Sep 2007 annual-return Return made up to 11/09/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 1 Buy now
05 Oct 2006 annual-return Return made up to 11/09/06; full list of members 6 Buy now
24 Apr 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 accounts Annual Accounts 1 Buy now
27 Sep 2005 annual-return Return made up to 11/09/05; full list of members 6 Buy now
06 Oct 2004 annual-return Return made up to 11/09/04; full list of members 6 Buy now
13 Sep 2004 accounts Annual Accounts 1 Buy now
05 Feb 2004 accounts Annual Accounts 1 Buy now
09 Oct 2003 annual-return Return made up to 11/09/03; full list of members 6 Buy now
13 May 2003 officers Director resigned 1 Buy now
13 May 2003 officers New director appointed 3 Buy now
21 Oct 2002 accounts Annual Accounts 1 Buy now
25 Sep 2002 annual-return Return made up to 11/09/02; full list of members 6 Buy now
17 Dec 2001 accounts Annual Accounts 1 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
07 Dec 2001 officers New director appointed 2 Buy now
17 Sep 2001 annual-return Return made up to 11/09/01; full list of members 6 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 officers New secretary appointed 2 Buy now
21 Sep 2000 annual-return Return made up to 11/09/00; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 1 Buy now
13 Jul 2000 officers Secretary resigned 1 Buy now
28 Jan 2000 accounts Annual Accounts 1 Buy now
24 Nov 1999 annual-return Return made up to 11/09/99; full list of members 6 Buy now
16 Sep 1999 address Registered office changed on 16/09/99 from: enterprise park military road wallington fareham hampshire PO16 8TU 1 Buy now
07 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 1998 annual-return Return made up to 11/09/98; no change of members 4 Buy now
06 May 1998 accounts Annual Accounts 1 Buy now
08 Jan 1998 officers New secretary appointed 2 Buy now
28 Oct 1997 annual-return Return made up to 11/09/97; full list of members 6 Buy now
24 Oct 1997 accounts Annual Accounts 1 Buy now
24 Oct 1997 resolution Resolution 1 Buy now
09 Jun 1997 accounts Accounting reference date shortened from 30/09/97 to 31/03/97 1 Buy now
09 Jun 1997 address Registered office changed on 09/06/97 from: clarendon court over wallop stockbridge hampshire SO20 8HU 1 Buy now
15 May 1997 officers New secretary appointed 2 Buy now
15 May 1997 officers New director appointed 2 Buy now
15 May 1997 officers Secretary resigned 1 Buy now
15 May 1997 officers Director resigned 1 Buy now
11 Sep 1996 incorporation Incorporation Company 15 Buy now