- Company Overview for ALLT MHEIL HYDRO LIMITED (08938324)
- Filing history for ALLT MHEIL HYDRO LIMITED (08938324)
- People for ALLT MHEIL HYDRO LIMITED (08938324)
- Insolvency for ALLT MHEIL HYDRO LIMITED (08938324)
- More for ALLT MHEIL HYDRO LIMITED (08938324)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
02 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 May 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
25 Jan 2019 | AD02 | Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG | |
25 Jan 2019 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 25 January 2019 | |
17 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | LIQ01 | Declaration of solvency | |
30 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
19 Feb 2018 | SH20 | Statement by Directors | |
19 Feb 2018 | SH19 |
Statement of capital on 19 February 2018
|
|
19 Feb 2018 | CAP-SS | Solvency Statement dated 07/02/18 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | PSC02 | Notification of Hydro Energy Renewables Llp as a person with significant control on 8 November 2017 | |
07 Feb 2018 | CH02 | Director's details changed for Time Investments Secretaries Limited on 13 March 2014 | |
07 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|