Advanced company searchLink opens in new window

THE SMALL HYDRO COMPANY LTD

Company number 06363921

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 16 March 2015
10 Apr 2014 4.70 Declaration of solvency
28 Mar 2014 AD01 Registered office address changed from 2 Post Box Lane, Little Wittenham, Abingdon Oxon OX14 4RE on 28 March 2014
27 Mar 2014 600 Appointment of a voluntary liquidator
27 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,222
24 Dec 2012 AA Accounts for a small company made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Sean Westrope as a director
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Ian Paul Lawrence as a director
22 Sep 2011 TM01 Termination of appointment of Stephen Read as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Peter Ballantyne Dixon on 1 June 2010
19 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/01/2010
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 2,222
19 Jan 2010 AP01 Appointment of Richard Mercer as a director
17 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
31 Mar 2009 AA Accounts for a dormant company made up to 31 March 2008