Advanced company searchLink opens in new window

HYTECH WATER LIMITED

Company number 02667240

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)
05 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
05 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 AD01 Registered office address changed from Unit 36 Southfield Road Trading Nailsea Avon BS48 1JE to 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 11 June 2015
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Michael John Beaumont on 30 December 2009
08 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Dec 2008 363a Return made up to 02/12/08; full list of members
11 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
06 Dec 2007 363a Return made up to 02/12/07; full list of members
13 Dec 2006 363s Return made up to 02/12/06; full list of members