- Company Overview for HYDRO PLANT GROUP LTD (SC467735)
- Filing history for HYDRO PLANT GROUP LTD (SC467735)
- People for HYDRO PLANT GROUP LTD (SC467735)
- More for HYDRO PLANT GROUP LTD (SC467735)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 28 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 6 Fernhill Grange Bothwell Glasgow G71 8SH Scotland to 272 Bath Street Glasgow G2 4JR on 14 May 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 6 Fernhill Grange Bothwell Glasgow G71 8SH on 4 February 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Jon Connolly as a person with significant control on 1 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Jon William George Connolly as a director on 1 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Laura Jean Rea as a person with significant control on 1 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Laura Jean Rea as a director on 1 November 2017 | |
25 May 2017 | AD01 | Registered office address changed from Unit 13 Beckford Street Hamilton ML3 0BT Scotland to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Peter Mooney Associates Unit 13 Beckford Street Business Centre Hamilton ML3 6EF to Unit 13 Beckford Street Hamilton ML3 0BT on 24 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
05 Jan 2017 | CERTNM |
Company name changed ljr consultancy LTD\certificate issued on 05/01/17
|
|
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Laura Jean Rea on 10 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to Unit 13 Beckford Street Business Centre Hamilton ML3 6EF on 19 March 2015 | |
19 Mar 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|