- Company Overview for CONTROLLED HYDRAULICS LTD (06427725)
- Filing history for CONTROLLED HYDRAULICS LTD (06427725)
- People for CONTROLLED HYDRAULICS LTD (06427725)
- More for CONTROLLED HYDRAULICS LTD (06427725)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2012 | DS01 | Application to strike the company off the register | |
22 Aug 2011 | AD01 | Registered office address changed from Hewitt Allison Building Clayfield Industrial Estate Tickhill Road, Doncaster South Yorkshire DN4 8QG on 22 August 2011 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2010 | AR01 |
Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2010-01-25
|
|
22 Jan 2010 | CH01 | Director's details changed for Mr Adrian Glynne Wood on 22 January 2010 | |
22 Jan 2010 | CH03 | Secretary's details changed for Adrian Glynne Wood on 22 January 2010 | |
22 Jan 2010 | TM01 | Termination of appointment of Gary Walker-Ellis as a director | |
31 Mar 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
18 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
10 Dec 2008 | 88(2) | Ad 30/11/08 gbp si 1@1=1 gbp ic 1/2 | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New secretary appointed;new director appointed | |
05 Dec 2007 | 288b | Secretary resigned | |
05 Dec 2007 | 288b | Director resigned |