HYDRAULIC DISCHARGE EQUIPMENT LIMITED
Company number 02379510
- Company Overview for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
- Filing history for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
- People for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
- Charges for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
- Insolvency for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
- More for HYDRAULIC DISCHARGE EQUIPMENT LIMITED (02379510)
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) |
---|---|---|---|
18 May 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
17 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2019 | AD01 | Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 | |
19 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 May 2018 | AM02 | Statement of affairs with form AM02SOA | |
24 May 2018 | AM06 | Notice of deemed approval of proposals | |
16 Apr 2018 | AM03 | Statement of administrator's proposal | |
28 Mar 2018 | AD01 | Registered office address changed from Carrwood Road Industrial Estate Glasshoughton Castleford West Yorkshire WF10 4SB to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 28 March 2018 | |
08 Mar 2018 | AM01 | Appointment of an administrator | |
05 Feb 2018 | PSC04 | Change of details for Mr Tony William Blakeway as a person with significant control on 2 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Joanne Blakeway as a secretary on 2 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Tony William Blakeway as a director on 2 February 2018 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
06 Jan 2016 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |