- Company Overview for HYDROPLAST UK LIMITED (12257603)
- Filing history for HYDROPLAST UK LIMITED (12257603)
- People for HYDROPLAST UK LIMITED (12257603)
- More for HYDROPLAST UK LIMITED (12257603)
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
|