HBTV LIMITED

20a Pantbach Road 20a Pantbach Road, Cardiff, CF14 1UA, Wales
StatusDISSOLVED
Company No.08327658
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 6 months, 22 days
JurisdictionWales
Dissolution02 Jul 2024
Years1 day

SUMMARY

HBTV LIMITED is an dissolved private limited company with number 08327658. It was incorporated 11 years, 6 months, 22 days ago, on 12 December 2012 and it was dissolved 1 day ago, on 02 July 2024. The company address is 20a Pantbach Road 20a Pantbach Road, Cardiff, CF14 1UA, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-09

Officer name: Miss Charlotte Holly Lawless Badenoch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-09

Old address: 158 Whitchurch Road Cardiff CF14 3NA

New address: 20a Pantbach Road Birchgrove Cardiff CF14 1UA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2014

Action Date: 12 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-12

Old address: Maindy House 96 Whitchurch Road Maindy Cardiff CF14 3LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX RECOVERY LTD

106 BEECHES ROAD,WEST BROMWICH,B70 6HL

Number:07839042
Status:ACTIVE
Category:Private Limited Company

CREATIVE VIDEO SOLUTIONS LTD

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:08869696
Status:ACTIVE
Category:Private Limited Company

GSGM FINANCIAL SERVICES LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC502700
Status:ACTIVE
Category:Private Limited Company

IRAF UK VANTAGE 2 LIMITED

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:11555687
Status:ACTIVE
Category:Private Limited Company

OAKWOOD MANOR PROPERTY LIMITED

THE INNOVATION CENTRE,LEEDS,LS11 5SB

Number:11654991
Status:ACTIVE
Category:Private Limited Company

TEES WITH NO LIMITS LTD

65 ELSINORE ROAD,LONDON,SE23 2SH

Number:09628367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source