Advanced company searchLink opens in new window

HYGENITEC DISPOSABLES LIMITED

Company number 06343463

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)
15 Jul 2024 CH01 Director's details changed for Mr Keith Taylor on 21 June 2024
16 May 2014 4.68 Liquidators' statement of receipts and payments to 7 December 2013
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 December 2012
21 Dec 2011 AD01 Registered office address changed from , Unit G7/9, Blackpole Trading Estate East, Blackpole, Worcester, WR3 8SG on 21 December 2011
14 Dec 2011 4.20 Statement of affairs with form 4.19
14 Dec 2011 600 Appointment of a voluntary liquidator
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
26 Oct 2010 CH01 Director's details changed for Keith Taylor on 15 August 2010
26 Oct 2010 CH01 Director's details changed for Dudley Paul Flower on 15 August 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Nov 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
07 May 2009 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008
01 Oct 2008 363a Return made up to 15/08/08; full list of members
15 Aug 2007 NEWINC Incorporation