- Company Overview for HYDON (HOLDINGS) LIMITED (08087509)
- Filing history for HYDON (HOLDINGS) LIMITED (08087509)
- People for HYDON (HOLDINGS) LIMITED (08087509)
- Charges for HYDON (HOLDINGS) LIMITED (08087509)
- More for HYDON (HOLDINGS) LIMITED (08087509)
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) |
---|---|---|---|
06 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
16 Sep 2016 | CH01 | Director's details changed for Mr Charles George Wilkinson on 30 May 2015 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Timothy Murray Wadsworth on 30 May 2015 | |
16 Sep 2016 | CH03 | Secretary's details changed for Mr Timothy Murray Wadsworth on 30 May 2015 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 10 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 23 Southernhay West Exeter Devon EX1 1PR to 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 9 March 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
04 Dec 2013 | AD01 | Registered office address changed from Notaries House Chapel Street Exeter Devon EX1 1AJ United Kingdom on 4 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
21 Dec 2012 | SH08 | Change of share class name or designation | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | NEWINC | Incorporation |