Advanced company searchLink opens in new window

HYDROXFUELSYSTEMS LIMITED

Company number 07345635

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Orchard House Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD31 3BB on 2 June 2011
02 Jun 2011 AP01 Appointment of Miss Jade Marshall as a director
02 Jun 2011 TM01 Termination of appointment of Richard Bennewitz as a director
19 Aug 2010 AP01 Appointment of Mr Richard Bennewitz as a director
19 Aug 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 August 2010
19 Aug 2010 TM01 Termination of appointment of Jonathon Charles Round as a director
13 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)