- Company Overview for HYDRO 3 LIMITED (06569879)
- Filing history for HYDRO 3 LIMITED (06569879)
- People for HYDRO 3 LIMITED (06569879)
- More for HYDRO 3 LIMITED (06569879)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2013 | DS01 | Application to strike the company off the register | |
08 Jul 2013 | AR01 |
Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
08 Jul 2013 | AD01 | Registered office address changed from Ryknild Manor Farm Condicote Cheltenham Glos GL54 1ES England on 8 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of a director | |
08 Jul 2013 | AD01 | Registered office address changed from 56 Grosvenor Street London W1K 3HZ on 8 July 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Robert Neil Sinclair as a director on 22 April 2013 | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Jeremy Simon Epton as a director on 24 May 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Trevor Franklin Costello as a director on 24 May 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Jeremy Simon Epton as a director on 24 May 2012 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr Brian Archibald Craig on 20 December 2010 | |
06 May 2011 | CH01 | Director's details changed for Mr Brian Archibald Craig on 20 December 2010 | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr Robert Neil Sinclair on 18 April 2010 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
21 May 2009 | 353 | Location of register of members | |
21 May 2009 | 88(2) | Ad 11/09/08 gbp si 1@1=1 gbp ic 1/2 | |
21 May 2009 | 288c | Director's Change of Particulars / robert sinclair / 04/05/2009 / Title was: , now: mr; HouseName/Number was: , now: brogden barn; Street was: 11 grosvenor court mansions, now: forge lane; Area was: marble arch, now: ; Post Town was: london, now: leeds; Region was: , now: kent |