Advanced company searchLink opens in new window

HYDROMIX LIMITED

Company number 05746394

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1
26 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 CH01 Director's details changed for Steve Hawkey on 1 November 2009
26 Mar 2010 AD02 Register inspection address has been changed
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 16/03/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 363s Return made up to 16/03/08; full list of members
28 Aug 2007 288a New secretary appointed
24 Aug 2007 288b Secretary resigned
13 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 288c Director's particulars changed
25 May 2007 287 Registered office changed on 25/05/07 from: 4 chadwell house 43 amwell end ware hertfordshire SG12 9JE
30 Apr 2007 363s Return made up to 16/03/07; full list of members
04 Aug 2006 288b Director resigned
04 Aug 2006 288b Secretary resigned
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New secretary appointed
04 Aug 2006 287 Registered office changed on 04/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
16 Mar 2006 NEWINC Incorporation