Advanced company searchLink opens in new window

HYDRO 3 LIMITED

Company number 06569879

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)
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
  • GBP 1
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