Advanced company searchLink opens in new window

COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED

Company number 07930780

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)
14 Aug 2024 AD01 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 14 April 2024
14 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
05 May 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 AD01 Registered office address changed from Unit 5 Bredhurst Business Park Westfield Sole Road Maidstone Kent ME14 3EH to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 23 April 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-15
23 Apr 2021 LIQ02 Statement of affairs
19 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 30 September 2019
27 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 30 September 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 AA Micro company accounts made up to 30 September 2017
17 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 30 September 2016
12 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 TM01 Termination of appointment of Neil Thornhill as a director
22 Oct 2013 AD01 Registered office address changed from 5 Thistlebank Chatham Kent ME5 8AD United Kingdom on 22 October 2013