Advanced company searchLink opens in new window

GS HYDRO (LEEDS) LIMITED

Company number 06495920

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
09 May 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
02 Jun 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
11 Feb 2010 AD01 Registered office address changed from Unit C, Endeavour Court Halldene Way Seaham Grange Industrial Estate Seaham SR7 0HB on 11 February 2010
11 Feb 2010 AR01 Annual return made up to 6 February 2009 with full list of shareholders
01 Jul 2009 AA Full accounts made up to 31 December 2008
16 Jan 2009 CERTNM Company name changed airedale tubes & fittings LIMITED\certificate issued on 20/01/09
06 May 2008 CERTNM Company name changed airedale hydraulics LTD\certificate issued on 08/05/08
02 Apr 2008 225 Curr sho from 28/02/2009 to 31/12/2008
02 Apr 2008 88(2) Ad 28/03/08 gbp si 1@1=1 gbp ic 1/2
01 Apr 2008 288b Appointment Terminated Secretary jl nominees two LIMITED
01 Apr 2008 288b Appointment Terminated Director jl nominees one LIMITED
01 Apr 2008 288a Director appointed christopher hargreaves
01 Apr 2008 288a Secretary appointed constance mary yeoman
01 Apr 2008 287 Registered office changed on 01/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
06 Feb 2008 NEWINC Incorporation