Advanced company searchLink opens in new window

C & M HYDRAULICS LIMITED

Company number 02561226

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
23 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Aug 2020 TM01 Termination of appointment of Anthony James Vernon Shepherd as a director on 17 July 2020
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
06 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Oct 2016 TM02 Termination of appointment of Anthony Mansfield as a secretary on 1 October 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Feb 2016 MR01 Registration of charge 025612260011, created on 2 February 2016
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 65,000
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 65,000
14 Oct 2014 CH03 Secretary's details changed for Anthony Mansfield on 30 September 2014
14 Oct 2014 CH01 Director's details changed for Mr Anthony James Vernon Shepherd on 30 September 2014
03 Sep 2014 AP01 Appointment of Mrs Philippa Ann Slatter as a director on 26 August 2014