Advanced company searchLink opens in new window

NORWICH HYDRAULIC SERVICES LIMITED

Company number 01742667

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)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
09 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 13 August 2012
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 August 2011
21 Mar 2011 4.68 Liquidators' statement of receipts and payments to 13 February 2011
24 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
23 Feb 2010 AD01 Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on 23 February 2010
30 Oct 2009 CH01 Director's details changed for Trevor Bradbury on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Trevor Bradbury on 30 October 2009
18 Sep 2009 600 Appointment of a voluntary liquidator
18 Sep 2009 600 Appointment of a voluntary liquidator
08 Sep 2009 4.20 Statement of affairs with form 4.19
08 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
24 Aug 2009 363a Return made up to 15/08/09; full list of members
14 Aug 2009 287 Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU
08 May 2009 AA Accounts made up to 31 December 2008
01 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 17/09/2008
01 Sep 2008 AA Accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 15/08/08; full list of members
02 Nov 2007 288b Director resigned
01 Nov 2007 288a New director appointed
19 Sep 2007 AA Accounts made up to 31 December 2006