Advanced company searchLink opens in new window

HYDE CONSTRUCTION LIMITED

Company number 02628058

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2014 AA Accounts for a small company made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ Uk on 14 April 2014
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Apr 2014 MR04 Satisfaction of charge 2 in full
01 Apr 2014 MR04 Satisfaction of charge 1 in full
27 Mar 2014 TM01 Termination of appointment of Anthony Wilson as a director
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
02 Jul 2013 AA Accounts for a small company made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Stephen Higginbotham as a director
07 Oct 2011 TM01 Termination of appointment of Stephen Higginbotham as a director
24 Jun 2011 AA Accounts for a small company made up to 30 September 2010
15 Apr 2011 CH01 Director's details changed for Mr Anthony Wilfred Wilson on 14 April 2011
14 Apr 2011 CH01 Director's details changed for Mr Anthony Wilfred Wilson on 14 April 2011
14 Apr 2011 CH01 Director's details changed for Stephen William Higginbotham on 14 April 2011
11 Apr 2011 CH03 Secretary's details changed for Mr Paul Cannings on 11 April 2011
30 Mar 2011 CH01 Director's details changed for Mr Michael Ford on 30 March 2011
12 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
01 Jul 2010 AA Accounts for a small company made up to 30 September 2009