Advanced company searchLink opens in new window

PRECISION HYDRAULIC CYLINDERS GLOBAL LIMITED

Company number 07609253

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
19 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)