Advanced company searchLink opens in new window

HYDROMETRIC LIMITED

Company number 07857265

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 DS01 Application to strike the company off the register
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
02 Dec 2016 TM01 Termination of appointment of Colin Richard Fenn as a director on 30 September 2016
02 Dec 2016 TM01 Termination of appointment of Paul Webster as a director on 30 September 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
29 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
21 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
08 Aug 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 May 2013
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Feb 2013 CERTNM Company name changed hydrologic services LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
18 Feb 2013 CONNOT Change of name notice
30 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2012 AP01 Appointment of Dr Colin Richard Fenn as a director
17 Feb 2012 AP01 Appointment of Dr Paul Webster as a director
17 Feb 2012 AP01 Appointment of Roderick John Edward Hawnt as a director
25 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
23 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)