Advanced company searchLink opens in new window

HYDROPLAST UK LIMITED

Company number 12257603

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
27 Mar 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Mark Ian Tibbenham on 11 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
15 Jul 2021 PSC07 Cessation of Jane Harries as a person with significant control on 2 July 2021
15 Jul 2021 TM01 Termination of appointment of Jane Harries as a director on 2 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Peter Glyn Harries on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mrs Jane Harries as a person with significant control on 2 July 2021
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
23 Mar 2020 AD01 Registered office address changed from C/O Sherlock & Co 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 23 March 2020
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 200