HYDRELEC DESIGN LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
02/07/212 July 2021 | Application to strike the company off the register |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN DALE HARRIS / 18/09/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/07/1526 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/01/142 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN DALE HARRIS / 01/01/2014 |
02/01/142 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE HARRIS / 01/01/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/01/1219 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 505 DURHAM ROAD, LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN DALE HARRIS / 01/10/2009 |
04/12/094 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | 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