HY-MAC CONSTRUCTION MACHINERY LIMITED
Company number 07288313
- Company Overview for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- Filing history for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- People for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- Registers for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
- More for HY-MAC CONSTRUCTION MACHINERY LIMITED (07288313)
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) |
---|---|---|---|
23 Jul 2017 | CH01 | Director's details changed for Mr Anthony O'gorman on 20 July 2017 | |
23 Jul 2017 | PSC01 | Notification of Anthony O'gorman as a person with significant control on 20 July 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
23 Jul 2017 | TM02 | Termination of appointment of Martin Moloney as a secretary on 20 July 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-10-23
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF on 24 May 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 May 2015 | AD01 | Registered office address changed from No 1 Berkeley Street Mayfair London W1J 8DJ to 117 Dartford Road Dartford DA1 3EN on 30 May 2015 | |
05 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH03 | Secretary's details changed for Martin Moloney on 20 June 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
06 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Dec 2012 | AP01 | Appointment of Anthony O'gorman as a director | |
13 Nov 2012 | TM01 | Termination of appointment of James O'gorman as a director | |
13 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2012 | AR01 | Annual return made up to 15 July 2012 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |