Advanced company searchLink opens in new window

HYDROFLOC LIMITED

Company number 06357732

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)
16 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2011 CH03 Secretary's details changed for Carole Harding Roots on 29 June 2011
29 Jun 2011 CH01 Director's details changed for Owen Leslie Goldring on 29 June 2011
14 Jun 2011 CH01 Director's details changed for Owen Leslie Goldring on 6 April 2011
14 Jun 2011 CH03 Secretary's details changed for Carole Harding Roots on 6 April 2011
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
02 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
30 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 52
10 Jun 2010 AD01 Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 10 June 2010
25 May 2010 AA Accounts for a dormant company made up to 31 August 2009
01 Oct 2009 363a Return made up to 31/08/09; full list of members
06 Apr 2009 AA Accounts made up to 31 August 2008
17 Nov 2008 363a Return made up to 31/08/08; full list of members
03 Oct 2007 287 Registered office changed on 03/10/07 from: 4 astral house regency place london SW1P 2EA
31 Aug 2007 NEWINC Incorporation