Advanced company searchLink opens in new window

HYDRO COMPONENTS UK LTD.

Company number 06249930

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
09 Jan 2022 LIQ01 Declaration of solvency
31 Dec 2021 AD01 Registered office address changed from Spinnaker Park Spinnaker Road Gloucester Gloucestershire GL2 5DG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 31 December 2021
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-16
20 Oct 2021 TM01 Termination of appointment of Roger Colin Ablett as a director on 15 October 2021
03 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
27 Aug 2020 SH20 Statement by Directors
27 Aug 2020 SH19 Statement of capital on 27 August 2020
  • GBP 1
27 Aug 2020 CAP-SS Solvency Statement dated 13/08/20
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 13/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2020 MA Memorandum and Articles of Association
15 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £6346000 being part of the capital contribution of the compnay be capitalised bonus issue of the shares 31/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 8,847,000
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 6,347,000
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
10 Jan 2020 MR04 Satisfaction of charge 062499300001 in full
12 Dec 2019 AA Full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
24 May 2019 PSC05 Change of details for Sapa Aluminium Holdings Uk Ltd as a person with significant control on 13 October 2017
05 Nov 2018 AP03 Appointment of Mr David James Williams as a secretary on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Claire Louise Butler as a director on 1 November 2018
01 Nov 2018 TM02 Termination of appointment of Claire Louise Butler as a secretary on 1 November 2018