HYDRAULIC INDUSTRIAL PNEUMATIC SUPPLIES LIMITED
Company number 11798742
- Company Overview for HYDRAULIC INDUSTRIAL PNEUMATIC SUPPLIES LIMITED (11798742)
- Filing history for HYDRAULIC INDUSTRIAL PNEUMATIC SUPPLIES LIMITED (11798742)
- People for HYDRAULIC INDUSTRIAL PNEUMATIC SUPPLIES LIMITED (11798742)
- More for HYDRAULIC INDUSTRIAL PNEUMATIC SUPPLIES LIMITED (11798742)
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) |
---|---|---|---|
13 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | DS01 | Application to strike the company off the register | |
19 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from 21/23 Algitha Road Skegness Lincolnshire PE25 2AG United Kingdom to The Meadows Thornhill Lane Bamford Hope Valley Derbyshire S33 0BR on 19 January 2023 | |
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
23 Sep 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
28 May 2019 | PSC04 | Change of details for Mr Richard Geoffrey Crookes as a person with significant control on 10 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Richard Geoffrey Crookes on 10 May 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|