Advanced company searchLink opens in new window

HYCRO TRANSPORT LIMITED

Company number 06849297

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)
29 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2014 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich IP1 4JJ England to 82 St John Street London EC1M 4JN on 27 October 2014
24 Oct 2014 4.20 Statement of affairs with form 4.19
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-09
19 Feb 2014 AD01 Registered office address changed from Unit 1 the Courtyard Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BB on 19 February 2014
03 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
23 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AP01 Appointment of Mrs Ann Hinson as a director
24 Aug 2012 TM01 Termination of appointment of Jason Hinson as a director
13 Jul 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Jason John Hinson on 13 July 2012
02 Jul 2012 AD01 Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE United Kingdom on 2 July 2012
24 Feb 2012 TM01 Termination of appointment of Robert Harvey as a director
24 Feb 2012 AP01 Appointment of Jason Hinson as a director
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 TM01 Termination of appointment of Michael Dabbs as a director
18 May 2011 AP01 Appointment of Mr Robert John Harvey as a director
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders