Advanced company searchLink opens in new window

HYDRO SPARES LIMITED

Company number 12448409

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
30 Mar 2022 PSC01 Notification of Paul Jonathan William Latus as a person with significant control on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of William Paul Latus as a director on 30 March 2022
30 Mar 2022 PSC07 Cessation of William Paul Latus as a person with significant control on 1 March 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from 60 Dorchester Road Garstang Preston PR3 1HH England to 8 Victoria Park Avenue Lea Preston PR2 1RP on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr Paul Jonathan William Latus as a director on 13 January 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
09 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
26 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 60 Dorchester Road, Garstang, 60 Dorchester Road Garstang Preston PR3 1HH England to 60 Dorchester Road Garstang Preston PR3 1HH on 26 March 2021
14 Feb 2021 AD01 Registered office address changed from 6 Holmes Court Garstang Preston Lancashire PR3 1WP England to 60 Dorchester Road, Garstang, 60 Dorchester Road Garstang Preston PR3 1HH on 14 February 2021
07 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-07
  • GBP 100