- Company Overview for MYKRO HYDRAULIC CONSULTANTS LIMITED (01674009)
- Filing history for MYKRO HYDRAULIC CONSULTANTS LIMITED (01674009)
- People for MYKRO HYDRAULIC CONSULTANTS LIMITED (01674009)
- Charges for MYKRO HYDRAULIC CONSULTANTS LIMITED (01674009)
- More for MYKRO HYDRAULIC CONSULTANTS LIMITED (01674009)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | DS01 | Application to strike the company off the register | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Sep 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Unit 16E Nortonthorpe Industrial Park Scissett Huddersfield. HD8 9LA on 31 October 2013 | |
27 Sep 2013 | CERTNM |
Company name changed mykro hydraulic distributors LIMITED\certificate issued on 27/09/13
|
|
21 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Philip Turnbull on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Christine Turnbull on 22 January 2010 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2009 | 363a | Return made up to 19/01/09; full list of members |