2D HYDRAULIC CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1326 March 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/12/1211 December 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/11/1228 November 2012 | APPLICATION FOR STRIKING-OFF |
10/10/1210 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/08/126 August 2012 | PREVEXT FROM 31/12/2011 TO 31/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK DRUDY / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DRUDY / 15/05/2012 |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNE DRUDY / 15/05/2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH |
01/11/111 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DRUDY / 05/11/2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNE DRUDY / 05/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK DRUDY / 05/11/2009 |
27/10/0927 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/10/066 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 20 STOCKHAM CLOSE CRICKLADE WILTSHIRE SN6 6EF |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | 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