- Company Overview for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- Filing history for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- People for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
- More for HYCO HYDRAULIC CONTROLS LIMITED (01274608)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | CH01 | Director's details changed for Mr Duncan Munro Macbain on 7 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Duncan Munro Macbain as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 11 Stirling Park Laker Road Rochester Kent ME1 3QU England to 11 Stirling Park Laker Road Rochester Kent ME1 3QR on 7 September 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
08 Jul 2022 | CH01 | Director's details changed for Mr Duncan Munro Macbain on 20 June 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 11 Stirling Park Laker Road Rochester Kent ME1 3QU on 8 July 2022 | |
08 Jul 2022 | PSC04 | Change of details for Mr Duncan Munro Macbain as a person with significant control on 20 June 2022 | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Duncan Munro Macbain as a person with significant control on 1 July 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
02 Dec 2015 | TM01 | Termination of appointment of Michael David Baxter as a director on 6 November 2015 |