Advanced company searchLink opens in new window

HYDE MOTOR COMPANY LIMITED

Company number 04422479

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
23 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
24 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
11 May 2018 AA Unaudited abridged accounts made up to 30 April 2017
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 PSC01 Notification of Robert Pownall Stagg as a person with significant control on 6 April 2016
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
17 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2015 AD01 Registered office address changed from 3-5 Clark Way Hyde Cheshire SK14 2AU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 January 2015
20 Jan 2015 CH03 Secretary's details changed for Mrs Susan Mary Stagg on 1 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Robert Pownall Stagg on 1 January 2015
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013