Advanced company searchLink opens in new window

HYDRAULICS AND TRANSMISSIONS LIMITED

Company number 06110656

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)
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
  • GBP 1
28 Dec 2018 SH20 Statement by Directors
28 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
28 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That grant thornton uk LLP be appointed as the companies auditors to hold office from the conclusion of the meeting to the end of the next period for appointing auditors under section 485(2)of the companies act 2006, at a renumeration to be determined by the directors. 21/01/2017
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