- Company Overview for HYDRO COMPONENTS UK LTD. (06249930)
- Filing history for HYDRO COMPONENTS UK LTD. (06249930)
- People for HYDRO COMPONENTS UK LTD. (06249930)
- Charges for HYDRO COMPONENTS UK LTD. (06249930)
- Insolvency for HYDRO COMPONENTS UK LTD. (06249930)
- More for HYDRO COMPONENTS UK LTD. (06249930)
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
|
|
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
|
|
27 Aug 2020 | CAP-SS | Solvency Statement dated 13/08/20 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2020 | MA | Memorandum and Articles of Association | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
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 |