- Company Overview for HYDRATEK HYDRAULICS & ENGINEERING LTD (13883010)
- Filing history for HYDRATEK HYDRAULICS & ENGINEERING LTD (13883010)
- People for HYDRATEK HYDRAULICS & ENGINEERING LTD (13883010)
- More for HYDRATEK HYDRAULICS & ENGINEERING LTD (13883010)
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 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | PSC07 | Cessation of Grant Joel Farmer as a person with significant control on 14 March 2022 | |
19 Jan 2024 | PSC02 | Notification of Htc Holdings (Southwest) Limited as a person with significant control on 14 March 2022 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
26 Sep 2022 | AA01 | Current accounting period extended from 31 January 2023 to 30 June 2023 | |
06 Apr 2022 | TM01 | Termination of appointment of Grant Joel Farmer as a director on 14 March 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from 6 Dixon Close Wiveliscombe Taunton TA4 2BT England to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 6 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr. Steven Wallace Harris as a director on 14 March 2022 | |
06 Apr 2022 | AP04 | Appointment of Welch Company Services Limited as a secretary on 14 March 2022 | |
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
31 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-31
|