HYDROFLEX LIMITED
Company Documents
Date | Description |
---|---|
24/02/2424 February 2024 | Final Gazette dissolved following liquidation |
24/02/2424 February 2024 | Final Gazette dissolved following liquidation |
24/11/2324 November 2023 | Return of final meeting in a members' voluntary winding up |
07/10/237 October 2023 | Liquidators' statement of receipts and payments to 2023-08-17 |
12/10/2212 October 2022 | Liquidators' statement of receipts and payments to 2022-08-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/08/1920 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
24/09/1824 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
25/10/1625 October 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 |
29/03/1629 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEVILLE WILSON / 24/03/2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
15/09/1415 September 2014 | 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 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ROSSMORE INDUSTRIAL ESTATE ROSSFIELD ROAD ELLESMERE PORT CHESHIRE CH65 3BS UNITED KINGDOM |
20/03/1320 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
28/08/1228 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
06/08/126 August 2012 | SECRETARY APPOINTED MRS JESSICA WILSON |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
26/07/1126 July 2011 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
31/05/1131 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
31/05/1131 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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