- Company Overview for HYDROLOGY PLC (08697967)
- Filing history for HYDROLOGY PLC (08697967)
- People for HYDROLOGY PLC (08697967)
- Charges for HYDROLOGY PLC (08697967)
- Insolvency for HYDROLOGY PLC (08697967)
- More for HYDROLOGY PLC (08697967)
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
|
|
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
|
|
23 Mar 2016 | CERTNM |
Company name changed nexus water bonds PLC\certificate issued on 23/03/16
|
|
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
|