Advanced company searchLink opens in new window

HITEC DRECO LIMITED

Company number 02728513

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
14 Jul 2017 PSC02 Notification of Dreco Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
24 Jul 2015 AA Full accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
25 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
30 Oct 2014 AD01 Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 100
20 Aug 2014 SH20 Statement by Directors
20 Aug 2014 CAP-SS Solvency Statement dated 08/08/14
20 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 115,831.00
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 23/06/2014
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013