- Company Overview for HYDRO SUB CONSULTANTS LIMITED (01842418)
- Filing history for HYDRO SUB CONSULTANTS LIMITED (01842418)
- People for HYDRO SUB CONSULTANTS LIMITED (01842418)
- Charges for HYDRO SUB CONSULTANTS LIMITED (01842418)
- Insolvency for HYDRO SUB CONSULTANTS LIMITED (01842418)
- More for HYDRO SUB CONSULTANTS LIMITED (01842418)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 13 February 2018 | |
21 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2017 | |
25 Oct 2016 | AD01 | Registered office address changed from Alexandra Business Centre 42 Alexander Road Lowestoft Suffolk NR32 1PJ to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 25 October 2016 | |
20 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 May 2016 | TM01 | Termination of appointment of Charlotte Wright as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Nina Farman as a director on 20 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Charlotte Raie Wright as a secretary on 20 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Nina Anne Farman as a secretary on 20 May 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH03 | Secretary's details changed for Nina Anne Richards on 28 August 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Miss Nina Richards on 28 August 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2014 | SH08 | Change of share class name or designation | |
26 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Jul 2014 | AP01 | Appointment of Miss Nina Richards as a director on 28 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mrs Charlotte Wright as a director on 28 July 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|