Advanced company searchLink opens in new window

TC POWER HYDRAULICS LIMITED

Company number 05530729

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
19 Jan 2012 TM01 Termination of appointment of Kevin Gerard as a director on 3 January 2012
18 Jan 2012 AA Accounts for a dormant company made up to 30 September 2010
18 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
06 Jan 2011 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Kevin Gerard on 1 August 2010
19 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Dec 2009 TM01 Termination of appointment of Carl Cameron as a director
16 Nov 2009 TM01 Termination of appointment of Robert Hopwood as a director
24 Aug 2009 363a Return made up to 08/08/09; full list of members
19 Sep 2008 363a Return made up to 08/08/08; full list of members
19 Sep 2008 288c Director's Change of Particulars / carl cameron / 26/11/2007 / HouseName/Number was: , now: 1; Street was: 18 brasenose avenue, now: marsh view; Area was: gorleston, now: riverway belton; Post Code was: NR31 7JR, now: ; Country was: , now: united kingdom
19 Sep 2008 288c Director's Change of Particulars / robert hopwood / 26/11/2007 / HouseName/Number was: , now: 57; Street was: 7 st chads way, now: the brambles; Area was: , now: middle rasen; Post Town was: chesterfield, now: market rasen; Region was: derbyshire, now: lincolnshire; Post Code was: S41 8RN, now: LN8 3NS; Country was: , now: united kingdom
09 Jun 2008 AA Accounts made up to 31 March 2008
20 Sep 2007 363a Return made up to 08/08/07; full list of members
19 Sep 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
19 Sep 2007 AA Accounts made up to 31 January 2007
19 Sep 2007 88(2)R Ad 31/01/07--------- £ si 999@1.000=999 £ ic 1/1000
18 Sep 2006 287 Registered office changed on 18/09/06 from: 23 priory tec park, saxon way hessle east yorkshire HU13 9PB
18 Sep 2006 363s Return made up to 08/08/06; full list of members
26 Apr 2006 288a New director appointed