- Company Overview for HYDROMETRIC LIMITED (07857265)
- Filing history for HYDROMETRIC LIMITED (07857265)
- People for HYDROMETRIC LIMITED (07857265)
- Charges for HYDROMETRIC LIMITED (07857265)
- More for HYDROMETRIC LIMITED (07857265)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Colin Richard Fenn as a director on 30 September 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Paul Webster as a director on 30 September 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 Feb 2013 | CERTNM |
Company name changed hydrologic services LIMITED\certificate issued on 18/02/13
|
|
18 Feb 2013 | CONNOT | Change of name notice | |
30 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2012 | AP01 | Appointment of Dr Colin Richard Fenn as a director | |
17 Feb 2012 | AP01 | Appointment of Dr Paul Webster as a director | |
17 Feb 2012 | AP01 | Appointment of Roderick John Edward Hawnt as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Nov 2011 | NEWINC |
Incorporation
|