- Company Overview for HYDROK STORM SYSTEMS LIMITED (06347436)
- Filing history for HYDROK STORM SYSTEMS LIMITED (06347436)
- People for HYDROK STORM SYSTEMS LIMITED (06347436)
- Charges for HYDROK STORM SYSTEMS LIMITED (06347436)
- More for HYDROK STORM SYSTEMS LIMITED (06347436)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
23 Aug 2017 | PSC03 | Notification of Hydra Holdings 2015 Ltd as a person with significant control on 24 October 2016 | |
23 Aug 2017 | PSC07 | Cessation of Nocola Ann Richards as a person with significant control on 24 October 2016 | |
23 Aug 2017 | PSC07 | Cessation of Michael William Foote as a person with significant control on 24 October 2016 | |
23 Aug 2017 | PSC07 | Cessation of David Edward Armstrong as a person with significant control on 24 October 2016 | |
24 May 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
17 Oct 2016 | AP01 | Appointment of Mrs Nicola Ann Richards as a director on 30 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Michael William Foote as a director on 30 September 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge 063474360001 in full | |
26 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
18 Aug 2015 | MR01 | Registration of charge 063474360001, created on 12 August 2015 | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Stephen David Rivers as a director on 19 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |