- Company Overview for ABC HYDRAULICS LIMITED (07934004)
- Filing history for ABC HYDRAULICS LIMITED (07934004)
- People for ABC HYDRAULICS LIMITED (07934004)
- Charges for ABC HYDRAULICS LIMITED (07934004)
- More for ABC HYDRAULICS LIMITED (07934004)
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 | |
01 Jun 2015 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from 35-36 Acton Park Estate, the Vale London W3 7QE to 199 the Vale London W3 7QS on 24 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge 079340040001, created on 9 February 2015 | |
17 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
31 Oct 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
14 Mar 2013 | TM02 | Termination of appointment of Adrian Richards as a secretary | |
07 Mar 2013 | AP03 | Appointment of Mr Adrian John Richards as a secretary | |
07 Mar 2013 | AD01 | Registered office address changed from 35 Acton Park Estate the Vale Acton London W3 7QE United Kingdom on 7 March 2013 | |
13 Feb 2012 | AP01 | Appointment of Alistair Lance Wiggins as a director | |
07 Feb 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 7 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Peter Crossley as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director | |
06 Feb 2012 | TM02 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary | |
06 Feb 2012 | AP01 | Appointment of Stephen Roy Martin as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Adrian John Richards as a director | |
02 Feb 2012 | NEWINC | Incorporation |