Advanced company searchLink opens in new window

HYDE MERCANTILE LIMITED

Company number 05829218

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2011 4.68 Liquidators' statement of receipts and payments to 31 October 2011
16 Jun 2011 AD01 Registered office address changed from 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 16 June 2011
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
12 Nov 2010 4.20 Statement of affairs with form 4.19
12 Nov 2010 600 Appointment of a voluntary liquidator
12 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-01
21 Oct 2010 AD01 Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 21 October 2010
09 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 3
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Aug 2009 363a Return made up to 25/05/09; full list of members
27 Aug 2009 288a Secretary appointed mr anthony hyde
25 Aug 2009 287 Registered office changed on 25/08/2009 from 7 solway court electra way crewe business park crewe cheshire CW1 6LD
25 Aug 2009 288c Director's Change of Particulars / anthony hyde / 05/08/2009 / HouseName/Number was: , now: 105; Street was: tyni, now: romana square; Area was: pentre halkyn, now: park road; Post Town was: holywell, now: timperley; Region was: flintshire, now: cheshire; Post Code was: CH8 8HP, now: WA14 5QB
17 Jul 2009 287 Registered office changed on 17/07/2009 from 90 nantwich road crewe cheshire CW2 6AT
18 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
20 Jun 2008 363a Return made up to 25/05/08; full list of members
20 Jun 2008 288b Appointment Terminated Director christopher hyde
20 Jun 2008 288b Appointment Terminated Director winifred hyde
20 Jun 2008 288b Appointment Terminated Secretary winifred hyde
09 Apr 2008 287 Registered office changed on 09/04/2008 from driver hire 90 nantwich road crewe cheshire CW2 6AT
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Jun 2007 288c Secretary's particulars changed;director's particulars changed