- Company Overview for PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED (07609253)
- Filing history for PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED (07609253)
- People for PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED (07609253)
- More for PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED (07609253)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2015 | DS01 | Application to strike the company off the register | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
27 Jan 2015 | TM01 | Termination of appointment of Robert William Scott as a director on 24 October 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
25 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Apr 2014 | AD02 | Register inspection address has been changed | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
17 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
03 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 June 2011 | |
02 Jun 2011 | AP01 | Appointment of Steven Horsley as a director | |
02 Jun 2011 | AP01 | Appointment of Christopher Scott Barclay as a director | |
02 Jun 2011 | AP01 | Appointment of Robert William Scott as a director | |
02 Jun 2011 | TM01 | Termination of appointment of Sean Nicolson as a director | |
02 Jun 2011 | AP03 | Appointment of Steven Horsley as a secretary | |
02 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 January 2012 | |
26 May 2011 | CERTNM |
Company name changed crossco (1237) LIMITED\certificate issued on 26/05/11
|
|
19 Apr 2011 | NEWINC |
Incorporation
|