Advanced company searchLink opens in new window

BLACKWATER HYDRAULICS LIMITED

Company number 05065412

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 DS01 Application to strike the company off the register
16 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Jun 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Mar 2010 CH03 Secretary's details changed for Mark Denison Staples on 5 May 2005
08 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
08 Mar 2010 CH01 Director's details changed for Paul James Pozzo on 1 October 2009
16 Mar 2009 363a Return made up to 05/03/09; full list of members
09 Jan 2009 AA Accounts made up to 31 March 2008
16 Apr 2008 363a Return made up to 05/03/08; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from hookstile trading estate firgrove hill farnham surrey GU9 8LG
27 Jul 2007 AA Accounts made up to 31 March 2007
13 Mar 2007 363a Return made up to 05/03/07; full list of members
10 Jan 2007 AA Accounts made up to 31 March 2006
06 Mar 2006 363a Return made up to 05/03/06; full list of members
20 Apr 2005 363s Return made up to 05/03/05; full list of members
20 Apr 2005 363(353) Location of register of members address changed
19 Apr 2005 AA Accounts made up to 31 March 2005
05 Apr 2004 CERTNM Company name changed new hydraulics LIMITED\certificate issued on 05/04/04
05 Mar 2004 288b Secretary resigned
05 Mar 2004 NEWINC Incorporation