SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED
Company number 10903082
- Company Overview for SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED (10903082)
- Filing history for SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED (10903082)
- People for SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED (10903082)
- More for SOURCING HYDRAULIC PNEUMATIC COMPONENTS LIMITED (10903082)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 78 Lodge Road Stratford-upon-Avon Warwickshire CV37 9DN England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 11 July 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
11 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
29 May 2022 | TM01 | Termination of appointment of Wichuda Brock as a director on 23 May 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mrs Wichuda Brock as a director on 4 October 2021 | |
04 Oct 2021 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
24 May 2021 | PSC01 | Notification of David Lee Brock as a person with significant control on 24 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Michael Andrew John Forster as a director on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from Unit 1 Maricott Court Holywell Business Park Kineton Road Industrial Estate Southam Warwickshire CV47 0FT England to 78 Lodge Road Stratford-upon-Avon Warwickshire CV37 9DN on 24 May 2021 | |
24 May 2021 | PSC07 | Cessation of Michael Andrew John Forster as a person with significant control on 24 May 2021 | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | AP01 | Appointment of Mr David Lee Brock as a director on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Unit 12 Holywell Business Park, Northfield Road Southam Warwickshre CV47 0FP United Kingdom to Unit 1 Maricott Court Holywell Business Park Kineton Road Industrial Estate Southam Warwickshire CV47 0FT on 3 December 2020 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 |