Advanced company searchLink opens in new window

L.E. HYDE (INDUSTRIAL SUPPLIES) LIMITED

Company number 02611039

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 25,002
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Fernando Mahamud as a director
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
12 Apr 2012 CH03 Secretary's details changed for Mr Robert John Sewell on 5 April 2012
23 Sep 2011 AP01 Appointment of Mr Fernando Mahamud as a director
31 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
18 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr John Steven Woodman on 5 April 2011
18 May 2011 AD01 Registered office address changed from Unit 7, Waterside Trading Estate Hamm Moor Lane, Weybridge Addlestone Surrey KT15 2SN on 18 May 2011
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Feb 2011 CH01 Director's details changed for Mr John Steven Woodman on 8 November 2010
03 Dec 2010 AP03 Appointment of Mr Robert John Sewell as a secretary
03 Dec 2010 TM02 Termination of appointment of Laurence Hyde as a secretary
30 Nov 2010 AP01 Appointment of a director
09 Nov 2010 AP01 Appointment of Mr John Steven Woodman as a director
08 Nov 2010 TM01 Termination of appointment of Laurence Hyde as a director
20 Aug 2010 AD01 Registered office address changed from Unit 1 Monument Way East Industrial Estate Woking Surrey GU21 5LY on 20 August 2010
20 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders