Advanced company searchLink opens in new window

G.T. ENGINEERING & (HYDRAULICS) LIMITED

Company number NI033279

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)
13 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 51
15 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for George Ernest Thursby on 19 November 2009
04 Jan 2010 CH03 Secretary's details changed for George Ernest Thursby on 19 November 2009
07 Jul 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
07 Jul 2009 179(NI) Ret by co purch own shars
16 Jan 2009 296(NI) Change of dirs/sec
12 Dec 2008 371S(NI) 19/11/08 annual return shuttle
02 Dec 2008 AC(NI) 31/07/08 annual accts
07 Feb 2008 AC(NI) 31/07/07 annual accts
19 Dec 2007 371S(NI) 19/11/07 annual return shuttle
15 Feb 2007 AC(NI) 31/07/06 annual accts
18 Jan 2007 371S(NI) 19/11/06 annual return shuttle
10 Jan 2006 371S(NI) 19/11/05 annual return shuttle
08 Jan 2006 AC(NI) 31/07/05 annual accts
24 Mar 2005 AC(NI) 31/07/04 annual accts
12 Dec 2004 371S(NI) 19/11/04 annual return shuttle
20 Jan 2004 371S(NI) 19/11/03 annual return shuttle
05 Jan 2004 AC(NI) 31/07/03 annual accts
09 Jan 2003 AC(NI) 31/07/02 annual accts
09 Jan 2003 296(NI) Change of dirs/sec