Advanced company searchLink opens in new window

HYDROLOGIC SERVICES (UK) LIMITED

Company number 07855582

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 2 February 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 2 February 2019
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 2 February 2018
20 Feb 2017 AD01 Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
14 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 CH03 Secretary's details changed for Mrs Hina Udvarlaky on 1 November 2015
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
13 Mar 2014 CH01 Director's details changed for Mr Simon Udvarlaky on 24 February 2014
13 Jan 2014 AP01 Appointment of Mr Simon Udvarlaky as a director
13 Jan 2014 TM01 Termination of appointment of Brenda Kemal as a director
06 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
01 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Dec 2012 AP03 Appointment of Mrs Hina Udvarlaky as a secretary