- Company Overview for DORSET HYDRAULIC SERVICES LIMITED (05256175)
- Filing history for DORSET HYDRAULIC SERVICES LIMITED (05256175)
- People for DORSET HYDRAULIC SERVICES LIMITED (05256175)
- Charges for DORSET HYDRAULIC SERVICES LIMITED (05256175)
- More for DORSET HYDRAULIC SERVICES LIMITED (05256175)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from Unit 12 Dawkins Road Industrial Estate Poole Dorset BH15 4JP to 220 Kinson Road Bournemouth BH10 5EP on 31 July 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
19 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | CH01 | Director's details changed for Neil Sherwood on 7 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from the Aztec Centre 42 Nuffield Road Poole Dorset BH17 0RT on 17 October 2012 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |