Advanced company searchLink opens in new window

GATES HYDRAULICS LIMITED

Company number 00731970

Filter by category

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)
04 Jul 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
11 Jan 2017 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016
18 Dec 2015 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015
15 Dec 2015 4.70 Declaration of solvency
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 394,943.33
27 Oct 2015 AP01 Appointment of Mr Nicolas Paul Wilkinson as a director on 23 October 2015
27 Oct 2015 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 3 January 2015
29 Jul 2015 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 24 July 2015
28 Jul 2015 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 July 2015
28 Jul 2015 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 24 July 2015
28 Jul 2015 TM01 Termination of appointment of Ross Nagle as a director on 24 July 2015
28 Jul 2015 TM01 Termination of appointment of Robert James Henderson as a director on 24 July 2015
28 Jul 2015 TM02 Termination of appointment of Linda Mary Shields as a secretary on 24 July 2015
07 Jul 2015 TM01 Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015
11 Feb 2015 AP01 Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015
11 Feb 2015 TM01 Termination of appointment of Thomas C. Reeve as a director on 6 February 2015
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 394,943.33
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013