Advanced company searchLink opens in new window

DYNAMIC HYDRAULICS (UK) LIMITED

Company number 06936969

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 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
15 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 6 December 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
19 Jan 2016 AD01 Registered office address changed from 6 Woodlea Drive Yeadon Leeds W.Yorkshire LS19 7LR England to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 19 January 2016
21 Dec 2015 4.20 Statement of affairs with form 4.19
21 Dec 2015 600 Appointment of a voluntary liquidator
21 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
18 Nov 2015 AD01 Registered office address changed from Unit 14 Barkerend Business Centre Barkered Road Bradford West Yorkshire BD3 9BB to 6 Woodlea Drive Yeadon Leeds W.Yorkshire LS19 7LR on 18 November 2015
29 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
28 May 2015 AD01 Registered office address changed from Unit 1 & 2, the Herring Building, Hallam Street Guiseley Leeds W. Yorkshire LS20 8AG to Unit 14 Barkerend Business Centre Barkered Road Bradford West Yorkshire BD3 9BB on 28 May 2015
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AD01 Registered office address changed from Sizers Court Yeadon Leeds West Yorkshire LS19 7DP on 4 March 2014
09 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued