- Company Overview for HYCRO TRANSPORT LIMITED (06849297)
- Filing history for HYCRO TRANSPORT LIMITED (06849297)
- People for HYCRO TRANSPORT LIMITED (06849297)
- Insolvency for HYCRO TRANSPORT LIMITED (06849297)
- More for HYCRO TRANSPORT LIMITED (06849297)
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
|
|
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
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
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 |