Advanced company searchLink opens in new window

MASTER HYDRAULICS LIMITED

Company number 03287447

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)
09 Sep 2015 BONA Bona Vacantia disclaimer
23 May 2015 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2015 LIQ MISC Insolvency:liquidators final progress report to 29/01/2015
23 Feb 2015 4.43 Notice of final account prior to dissolution
30 Sep 2014 LIQ MISC Insolvency:progress report end 27/08/2014
24 Feb 2014 AD01 Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 24 February 2014
21 Feb 2014 4.31 Appointment of a liquidator
11 Dec 2013 TM02 Termination of appointment of Karen Sarah Tivers as a secretary on 6 November 2013
26 Sep 2012 AD01 Registered office address changed from Unit 39 Rochester Airport Ind Estate, 27-43 Laker Road Rochester Kent ME1 3QX on 26 September 2012
11 Sep 2012 COCOMP Order of court to wind up
23 Feb 2012 1.4 Notice of completion of voluntary arrangement
22 Sep 2011 CH01 Director's details changed for Maxwell Frederick Tivers on 6 July 2011
15 Jul 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Maxwell Frederick Tivers on 4 December 2009
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Jan 2009 363a Return made up to 04/12/08; full list of members
02 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
13 Aug 2008 288a Director appointed maxwell frederick douglas tivers
13 Aug 2008 288b Appointment terminated director maureen burns
11 Dec 2007 363a Return made up to 04/12/07; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: 12 prince charles avenue chatham kent ME5 8EX