- Company Overview for HYDE CONSTRUCTION LIMITED (02628058)
- Filing history for HYDE CONSTRUCTION LIMITED (02628058)
- People for HYDE CONSTRUCTION LIMITED (02628058)
- Charges for HYDE CONSTRUCTION LIMITED (02628058)
- Insolvency for HYDE CONSTRUCTION LIMITED (02628058)
- More for HYDE CONSTRUCTION LIMITED (02628058)
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
|
|
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
|
|
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 |