Advanced company searchLink opens in new window

TITAN HYDRAULICS LIMITED

Company number 03265084

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
31 Jan 2008 363a Return made up to 18/10/07; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
23 Oct 2006 363a Return made up to 18/10/06; full list of members
05 Jun 2006 363a Return made up to 18/10/05; full list of members
05 Jun 2006 AA Total exemption small company accounts made up to 28 February 2005
02 Mar 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
30 Mar 2005 AA Accounts for a small company made up to 29 February 2004
21 Mar 2005 363s Return made up to 18/10/04; full list of members
09 Sep 2004 288b Director resigned
01 Apr 2004 AA Accounts for a small company made up to 28 February 2003
31 Oct 2003 363s Return made up to 18/10/03; full list of members
31 Oct 2003 363(288) Director resigned
17 Jan 2003 363s Return made up to 18/10/02; full list of members
02 Jan 2003 AA Accounts for a small company made up to 28 February 2002
18 Dec 2002 395 Particulars of mortgage/charge
28 Jan 2002 287 Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge west yorkshire HX6 3LE
27 Dec 2001 AA Accounts for a small company made up to 28 February 2001
24 Oct 2001 363s Return made up to 18/10/01; full list of members
24 Oct 2001 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
17 Aug 2001 CERTNM Company name changed viner greenwood titan LIMITED\certificate issued on 17/08/01
12 Jan 2001 363s Return made up to 18/10/00; full list of members