Advanced company searchLink opens in new window

HALTON BOROUGH TRANSPORT LIMITED

Company number 01994122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
25 Feb 2020 AD01 Registered office address changed from Moor Lane Widnes Cheshire WA8 7AF to C/O Alvarez & Marsal Europe Llp Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 25 February 2020
24 Feb 2020 LIQ02 Statement of affairs
24 Feb 2020 600 Appointment of a voluntary liquidator
24 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
27 Jul 2019 MR01 Registration of charge 019941220006, created on 11 July 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
10 Dec 2018 AA Full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
28 Sep 2017 MR01 Registration of charge 019941220005, created on 21 September 2017
25 May 2017 TM01 Termination of appointment of Marie Andrea Wall as a director on 19 May 2017
22 Dec 2016 AA Full accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Mark Andrew Richardson as a director on 1 August 2016
09 May 2016 TM01 Termination of appointment of Stanley James Hill as a director on 9 May 2016
05 Apr 2016 CH01 Director's details changed for Adele Leigh Cookson on 26 February 2016
15 Mar 2016 AUD Auditor's resignation
09 Mar 2016 AUD Auditor's resignation
03 Jan 2016 AA Full accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 430,100