Advanced company searchLink opens in new window

HYDROLOGY PLC

Company number 08697967

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)
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 9 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 July 2022
18 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 July 2019
09 Oct 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 AM10 Administrator's progress report
10 Jul 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Mar 2018 TM01 Termination of appointment of Archibald Edward Charles Edmonstone as a director on 21 March 2018
17 Jan 2018 AM10 Administrator's progress report
10 Aug 2017 AM03 Statement of administrator's proposal
10 Aug 2017 AM02 Statement of affairs with form AM02SOA
13 Jul 2017 AM01 Appointment of an administrator
04 Jul 2017 AD01 Registered office address changed from 18 Tideway Yard 125 Mortlake High Street London SW14 8SN England to 3 Field Court Gray's Inn London WC1R 5EF on 4 July 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 52,899.29
16 Dec 2016 TM01 Termination of appointment of James Michael Hallam Murray as a director on 16 December 2016
09 Nov 2016 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 52,828
23 Mar 2016 CERTNM Company name changed nexus water bonds PLC\certificate issued on 23/03/16
  • RES15 ‐ Change company name resolution on 2016-03-16
17 Mar 2016 CONNOT Change of name notice
06 Jan 2016 AP01 Appointment of Mr Archibald Edward Charles Edmonstone as a director on 11 November 2015
01 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 52,828