PRESSURELINES HOSE & HYDRAULICS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
20/02/2520 February 2025 | Termination of appointment of Richard James Davies as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr John Morrison as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Ms Lauren Orr as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Alessandro Lala as a director on 2025-02-18 |
24/07/2424 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
09/08/239 August 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
06/07/236 July 2023 | |
01/12/221 December 2022 | Satisfaction of charge 051783100003 in full |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Accounts for a small company made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
09/07/199 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051783100003 |
13/02/1913 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / HOSE & HYDRAULICS GROUP LTD / 19/02/2018 |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051783100002 |
23/04/1823 April 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE OLD DRILL HALL ROCKY HILL TAVISTOCK DEVON PL19 0DZ |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL YORATH |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID YORATH |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORATH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 01/10/2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 14/07/2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL YORATH / 14/07/2015 |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 14/07/2015 |
20/07/1520 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/02/1513 February 2015 | SECRETARY APPOINTED MICHAEL ROBERT YORATH |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWL |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN COWL |
27/10/1427 October 2014 | DIRECTOR APPOINTED MR DAVID MICHAEL YORATH |
15/07/1415 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/07/1316 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/07/1216 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/08/113 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/08/103 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/09/056 September 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/047 September 2004 | DIRECTOR RESIGNED |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
07/09/047 September 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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