-
HAUTIN TARPAULINS LIMITED - C/O FERGUSON & CO LTD, 12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB, United Kingdom
Company Information
- Company registration number
- 05613799
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O FERGUSON & CO LTD
- 12 Halegrove Court Cygnet Drive
- Stockton On Tees
- TS18 3DB C/O FERGUSON & CO LTD, 12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB UK
Management
- Managing Directors
- WHITFIELD, Brian Howard
- WHITFIELD, Jamieson Scott Brian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-07
- Dissolved on
- 2021-09-16
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Brian Howard Whitfield
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Annual Return
- Due Date: 2019-11-21
- Last Date: 2018-11-07
-
HAUTIN TARPAULINS LIMITED Company Description
- HAUTIN TARPAULINS LIMITED is a ltd registered in United Kingdom with the Company reg no 05613799. Its current trading status is "closed". It was registered 2005-11-07. It has declared SIC or NACE codes as "32990". It has 2 directors The latest accounts are filed up to 2017-10-31.It can be contacted at C/o Ferguson & Co Ltd .
Get HAUTIN TARPAULINS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hautin Tarpaulins Limited - C/O FERGUSON & CO LTD, 12 Halegrove Court Cygnet Drive, Stockton On Tees, TS18 3DB, United Kingdom
Did you know? kompany provides original and official company documents for HAUTIN TARPAULINS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-16) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-10) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-06) - 600
-
resolution (2019-08-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-30) - AD01
-
liquidation-disclaimer-notice (2019-09-07) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-01-27) - TM02
-
termination-director-company-with-name-termination-date (2017-01-27) - TM01
-
confirmation-statement-with-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-30) - AA
-
appoint-person-director-company-with-name (2011-03-17) - AP01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-01-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-10) - 363a
-
legacy (2008-01-09) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 363a
-
legacy (2006-11-28) - 225
keyboard_arrow_right 2005
-
legacy (2005-12-19) - 395
-
incorporation-company (2005-11-07) - NEWINC