PRESSURELINES HOSE & HYDRAULICS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Termination of appointment of Richard James Davies as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr John Morrison as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Ms Lauren Orr as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Alessandro Lala as a director on 2025-02-18

View Document

24/07/2424 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023

View Document

01/12/221 December 2022 Satisfaction of charge 051783100003 in full

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

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

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051783100003

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / HOSE & HYDRAULICS GROUP LTD / 19/02/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051783100002

View Document

23/04/1823 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE OLD DRILL HALL ROCKY HILL TAVISTOCK DEVON PL19 0DZ

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL YORATH

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YORATH

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORATH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 01/10/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT YORATH / 14/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL YORATH / 14/07/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT YORATH / 14/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MICHAEL ROBERT YORATH

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWL

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN COWL

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR DAVID MICHAEL YORATH

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information