Advanced company searchLink opens in new window

HYDROCARE UK LIMITED

Company number 05370590

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1,030
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
05 Aug 2010 TM01 Termination of appointment of Joseph Demetrius as a director
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
03 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Joseph Demetrius on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Joby Reeves on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Philip John David on 3 March 2010
23 Dec 2009 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham B30 on 23 December 2009
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Mar 2009 363a Return made up to 21/02/09; full list of members
02 Feb 2009 288a Director appointed mr joby reeves
14 Jul 2008 288c Director's Change of Particulars / joseph demetrius / 25/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 954 warwick road, now: greenacres; Area was: acocks green, now: bartley green; Post Code was: B27 6DF, now: B32 3BF
23 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
03 Apr 2008 363a Return made up to 21/02/08; full list of members