M6 HYDRAULICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Liquidators' statement of receipts and payments to 2025-02-08 |
08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-02-08 |
02/11/232 November 2023 | Termination of appointment of James Michael Fleming as a director on 2023-10-18 |
08/04/238 April 2023 | Liquidators' statement of receipts and payments to 2023-02-08 |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Appointment of a voluntary liquidator |
17/02/2217 February 2022 | Statement of affairs |
17/02/2217 February 2022 | Resolutions |
11/02/2211 February 2022 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-11 |
13/01/2213 January 2022 | Satisfaction of charge 080302000002 in full |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080302000002 |
22/07/1922 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080302000001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
07/08/177 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
08/06/168 June 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM |
03/04/143 April 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL STUBBS |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBS |
03/04/143 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TERENCE STUBBS |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080302000001 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/04/1319 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PAUL DANIEL STUBBS / 13/04/2012 |
21/06/1221 June 2012 | SECOND FILING FOR FORM SH01 |
21/05/1221 May 2012 | 13/04/12 STATEMENT OF CAPITAL GBP 99 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR TERENCE PAUL DANIEL STUBBS |
18/05/1218 May 2012 | SECRETARY APPOINTED MR PAUL NICHOLAS STUBBS |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR JAMES MICHAEL FLEMING |
18/05/1218 May 2012 | CURREXT FROM 30/04/2013 TO 30/06/2013 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR PAUL NICHOLAS STUBBS |
20/04/1220 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of M6 HYDRAULICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company