- Company Overview for DYNAMIC HYDRAULICS (UK) LIMITED (06936969)
- Filing history for DYNAMIC HYDRAULICS (UK) LIMITED (06936969)
- People for DYNAMIC HYDRAULICS (UK) LIMITED (06936969)
- Insolvency for DYNAMIC HYDRAULICS (UK) LIMITED (06936969)
- More for DYNAMIC HYDRAULICS (UK) LIMITED (06936969)
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
|
|
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
|
|
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
|
|
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 |