- Company Overview for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- Filing history for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- People for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- Charges for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
- More for HYDRAULICS AND TRANSMISSIONS LIMITED (06110656)
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) |
---|---|---|---|
24 Aug 2021 | BONA | Bona Vacantia disclaimer | |
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | SH19 |
Statement of capital on 31 December 2018
|
|
28 Dec 2018 | SH20 | Statement by Directors | |
28 Dec 2018 | CAP-SS | Solvency Statement dated 11/12/18 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AD01 | Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Russell Cash as a director on 1 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Jul 2017 | PSC07 | Cessation of Ian Paul Teece as a person with significant control on 20 January 2017 | |
21 Jul 2017 | PSC07 | Cessation of Richard John Salisbury as a person with significant control on 20 January 2017 | |
21 Jul 2017 | PSC02 | Notification of Pmc Fluidpower Group Limited as a person with significant control on 20 January 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | AP01 | Appointment of Mr Nicholas Fossey as a director on 21 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from No 8 Lingen Road Ludlow Business Park Ludlow Shropshire SY8 1XD to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 26 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Sean Mark Fennon as a director on 21 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Bryce Rowan Brooks as a director on 21 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Karen Jane Teece as a director on 21 January 2017 |