This company is commonly known as Hautin Tarpaulins Limited. The company was founded 18 years ago and was given the registration number 05613799. The firm's registered office is in STOCKTON ON TEES. You can find them at C/o Ferguson & Co Ltd, 12 Halegrove Court, Stockton On Tees, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HAUTIN TARPAULINS LIMITED |
---|---|---|
Company Number | : | 05613799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ferguson & Co Ltd, 12 Halegrove Court, Stockton On Tees, TS18 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB | Director | 03 March 2011 | Active |
12, Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB | Director | 01 November 2016 | Active |
Unit 8b Royce Avenue, Cowpen Industrial Estate, Billingham, TS23 4BX | Secretary | 07 November 2005 | Active |
Unit 8b Royce Avenue, Cowpen Industrial Estate, Billingham, TS23 4BX | Director | 07 November 2005 | Active |
Mr Brian Howard Whitfield | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | 12, Halegrove Court, Stockton On Tees, TS18 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
2017-01-27 | Officers | Termination secretary company with name termination date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.