- Company Overview for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Filing history for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- People for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Charges for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- Insolvency for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
- More for P C HYDRAULICS (NORTHERN) LIMITED (03120992)
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) |
---|---|---|---|
26 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2013 | |
12 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2012 | |
07 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2012 | |
02 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2011 | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2011 | |
06 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2010 | |
03 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2010 | |
08 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2009 | |
10 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from 16 oakfield liverpool merseyside L4 2QH | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 6/8 hillkirk street off ashton new road beswick manchester M11 3EZ | |
18 Aug 2008 | 123 | Gbp nc 100000/100100 15/08/08 | |
28 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2008 | 288a | Director appointed anthony duffy | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2008 | 288b | Appointment Terminated Director anthony duffy | |
21 Dec 2007 | 363a | Return made up to 01/11/07; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Mar 2007 | 363a | Return made up to 01/11/06; full list of members | |
24 Nov 2006 | 288b | Secretary resigned;director resigned | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |