- Company Overview for ALL HOSE & HYDRAULICS (NORWICH) LIMITED (02598813)
- Filing history for ALL HOSE & HYDRAULICS (NORWICH) LIMITED (02598813)
- People for ALL HOSE & HYDRAULICS (NORWICH) LIMITED (02598813)
- Charges for ALL HOSE & HYDRAULICS (NORWICH) LIMITED (02598813)
- More for ALL HOSE & HYDRAULICS (NORWICH) LIMITED (02598813)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | AP01 | Appointment of Mr Richard James Davies as a director on 7 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Richard Derek Dring as a director on 7 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Linda Goldsmith as a director on 7 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Stephen James Simpson as a director on 7 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from No 4 Javelin Road Airport Industrial Estate Norwich Norfolk NR6 6HX to 11 Cardinal Close Lincoln LN2 4SY on 8 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Linda Goldsmith as a secretary on 7 August 2019 | |
08 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
08 Aug 2019 | PSC02 | Notification of Pearson Hydraulics Limited as a person with significant control on 7 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Linda Goldsmith as a person with significant control on 7 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Stephen James Simpson as a person with significant control on 7 August 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
25 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
03 Mar 2016 | AP01 | Appointment of Ms Linda Goldsmith as a director on 3 March 2016 |