COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED
Company number 07930780
- Company Overview for COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED (07930780)
- Filing history for COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED (07930780)
- People for COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED (07930780)
- Insolvency for COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED (07930780)
- More for COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED (07930780)
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
|
|
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
|
|
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
|
|
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
|
|
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 |