Advanced company searchLink opens in new window

GEMAC HYDRAULICS LIMITED

Company number 06526028

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)
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2018.
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AD01 Registered office address changed from , 70 Sussex Avenue, Isleworth, Middx, TW7 6LB on 11 March 2014
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2018.
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2018.
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 TM01 Termination of appointment of Carmelo Cimino as a director
26 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Martin John Drinkwater on 1 March 2010
11 Mar 2010 AP01 Appointment of Mr Guiseppe Costanza as a director
11 Mar 2010 AP01 Appointment of Mr Salvatore Costanza as a director
20 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 06/03/09; full list of members
06 Mar 2009 88(2) Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\
23 Apr 2008 288c Director's change of particulars / carmelo cimino / 02/04/2008
27 Mar 2008 288a Director and secretary appointed martin john drinkwater