Advanced company searchLink opens in new window

CONTROLLED HYDRAULICS LTD

Company number 06427725

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)
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
  • GBP 1
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