Advanced company searchLink opens in new window

HYDON (HOLDINGS) LIMITED

Company number 08087509

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
21 Dec 2012 SH08 Change of share class name or designation
21 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 May 2012 NEWINC Incorporation