Advanced company searchLink opens in new window

HYDRO SUB CONSULTANTS LIMITED

Company number 01842418

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
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
  • GBP 10,200
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 10,200
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
  • GBP 10,200