Advanced company searchLink opens in new window

ABC HYDRAULICS LIMITED

Company number 07934004

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from 35-36 Acton Park Estate, the Vale London W3 7QE to 199 the Vale London W3 7QS on 24 February 2015
24 Feb 2015 MR01 Registration of charge 079340040001, created on 9 February 2015
17 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
31 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
22 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Mar 2013 TM02 Termination of appointment of Adrian Richards as a secretary
07 Mar 2013 AP03 Appointment of Mr Adrian John Richards as a secretary
07 Mar 2013 AD01 Registered office address changed from 35 Acton Park Estate the Vale Acton London W3 7QE United Kingdom on 7 March 2013
13 Feb 2012 AP01 Appointment of Alistair Lance Wiggins as a director
07 Feb 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 7 February 2012
06 Feb 2012 TM01 Termination of appointment of Peter Crossley as a director
06 Feb 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
06 Feb 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
06 Feb 2012 AP01 Appointment of Stephen Roy Martin as a director
06 Feb 2012 AP01 Appointment of Mr Adrian John Richards as a director
02 Feb 2012 NEWINC Incorporation