Advanced company searchLink opens in new window

P C HYDRAULICS (NORTHERN) LIMITED

Company number 03120992

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-21
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