Advanced company searchLink opens in new window

HEATHROW HYDRANT COMPANY LIMITED

Company number 03713791

Filter by category

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
22 Nov 2013 SH20 Statement by directors
22 Nov 2013 SH19 Statement of capital on 22 November 2013
  • GBP 1
22 Nov 2013 CAP-SS Solvency statement dated 28/10/13
22 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
03 Aug 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of John Mcmillan as a director on 30 December 2011
04 Jan 2012 TM01 Termination of appointment of Malachy Joseph Murphy as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of John Mcmillan as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Richard Aled Jones as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Amir Saadeddin Ibrahim as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Francis Christopher Hogan as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Jonathan Marc Daniels as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Richard Alan Crowe as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of John Peter Buxton as a director on 22 December 2011
04 Jan 2012 TM01 Termination of appointment of Christopher David Aston as a director on 1 December 2009
27 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 12/10/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2011 CC04 Statement of company's objects