Download leads from Nexok and grow your business. Find out more

HMT Electrical Nw Ltd

Documents

Total Documents42
Total Pages147

Filing History

10 November 2022Compulsory strike-off action has been suspended
11 October 2022First Gazette notice for compulsory strike-off
1 September 2022Termination of appointment of Michael Charles Boyd as a director on 1 September 2022
1 September 2022Cessation of Michael Charles Boyd as a person with significant control on 1 September 2022
17 March 2022Micro company accounts made up to 30 May 2021
16 March 2022Micro company accounts made up to 30 May 2020
11 August 2021Compulsory strike-off action has been discontinued
10 August 2021First Gazette notice for compulsory strike-off
4 August 2021Confirmation statement made on 21 July 2021 with updates
25 June 2021Director's details changed for Mr Michael Charles Boyd on 23 June 2021
25 June 2021Registered office address changed from 44 Chorley Road Blackrod Bolton BL6 5JT England to 1 Trafalgar Road Hindley Wigan WN2 3AQ on 25 June 2021
23 June 2021Termination of appointment of Jonathan Brent Winward as a director on 23 June 2021
23 June 2021Notification of Michael Charles Boyd as a person with significant control on 23 June 2021
23 June 2021Cessation of Jonathan Brent Winward as a person with significant control on 23 June 2021
21 July 2020Confirmation statement made on 21 July 2020 with updates
21 July 2020Change of details for Mr Jonathan Brent Winward as a person with significant control on 21 July 2020
27 April 2020Confirmation statement made on 29 March 2020 with no updates
28 February 2020Micro company accounts made up to 30 May 2019
5 September 2019Appointment of Mr Michael Charles Boyd as a director on 5 September 2019
28 May 2019Micro company accounts made up to 30 May 2018
29 March 2019Confirmation statement made on 29 March 2019 with updates
29 March 2019Notification of Jonathan Brent Winward as a person with significant control on 29 March 2019
29 March 2019Registered office address changed from 8 Centre Gardens Bolton BL1 3HZ England to 44 Chorley Road Blackrod Bolton BL6 5JT on 29 March 2019
29 March 2019Termination of appointment of Michael Boyd as a director on 29 March 2019
29 March 2019Appointment of Mr Jonathan Brent Winward as a director on 29 March 2019
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018
15 August 2018Compulsory strike-off action has been discontinued
14 August 2018First Gazette notice for compulsory strike-off
12 August 2018Confirmation statement made on 25 May 2018 with no updates
19 May 2018Compulsory strike-off action has been discontinued
16 May 2018Micro company accounts made up to 31 May 2017
24 April 2018First Gazette notice for compulsory strike-off
28 June 2017Confirmation statement made on 25 May 2017 with updates
28 June 2017Confirmation statement made on 25 May 2017 with updates
6 June 2017Director's details changed for Mr Michael Boyd on 5 June 2017
6 June 2017Director's details changed for Mr Michael Boyd on 5 June 2017
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
20 June 2016Registered office address changed from 10 Centre Gardens Heaton Bolton Lancashire BL1 3HZ England to 8 Centre Gardens Bolton BL1 3HZ on 20 June 2016
20 June 2016Registered office address changed from 10 Centre Gardens Heaton Bolton Lancashire BL1 3HZ England to 8 Centre Gardens Bolton BL1 3HZ on 20 June 2016
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing