- Company Overview for HYDRAM LIMITED (04930048)
- Filing history for HYDRAM LIMITED (04930048)
- People for HYDRAM LIMITED (04930048)
- Charges for HYDRAM LIMITED (04930048)
- Insolvency for HYDRAM LIMITED (04930048)
- More for HYDRAM LIMITED (04930048)
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) |
---|---|---|---|
07 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2013 | |
23 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AD01 | Registered office address changed from Unit 5 Kingsland Estate Halesfield 9 Telford Shropshire TF7 4QW on 8 February 2012 | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Oct 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
|
|
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | CH01 | Director's details changed for Warren Andrew Calloway on 1 October 2009 | |
09 Jan 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
09 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | CH01 | Director's details changed for Warren Andrew Calloway on 13 October 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Oct 2009 | AP03 | Appointment of Linda Karen Calloway as a secretary | |
26 Oct 2009 | TM02 | Termination of appointment of Warren Calloway as a secretary | |
26 Oct 2009 | TM01 | Termination of appointment of Neville Manby as a director | |
05 Oct 2009 | CH01 | Director's details changed for Warren Andrew Calloway on 1 October 2009 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
10 Oct 2008 | 363a | Return made up to 13/10/07; full list of members |