ZERO HYDRAULICS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2419 June 2024 | Final Gazette dissolved following liquidation |
19/06/2419 June 2024 | Final Gazette dissolved following liquidation |
19/03/2419 March 2024 | Statement of receipts and payments to 2024-03-08 |
19/03/2419 March 2024 | Return of final meeting in a members' voluntary winding up |
01/02/241 February 2024 | Statement of receipts and payments to 2024-01-17 |
02/02/232 February 2023 | Declaration of solvency |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
26/01/2326 January 2023 | Registered office address changed from Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN to Six Northland Row Dungannon BT71 6AW on 2023-01-26 |
24/01/2324 January 2023 | Appointment of a liquidator |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-04-30 |
06/10/226 October 2022 | Director's details changed for Paul Edward Hugh Coughlan on 2022-10-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
02/10/192 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1912 March 2019 | 23/02/19 STATEMENT OF CAPITAL GBP 9 |
18/09/1818 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
08/09/178 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, SECRETARY CARMEL O'HAGAN |
18/04/1618 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/04/1510 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP |
11/02/1511 February 2015 | Registered office address changed from , Century House, Enterprise Crescent, Ballinderry Road, Lisburn, BT28 2BP to Six Northland Row Dungannon BT71 6AW on 2015-02-11 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/04/1428 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
28/04/1428 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE MURRAY |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, SECRETARY ANN MURRAY |
26/09/1326 September 2013 | SECRETARY APPOINTED MS CARMEL O'HAGAN |
08/04/138 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HUGH COUGHLAN / 01/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE MURRAY / 01/04/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/04/093 April 2009 | 01/04/09 ANNUAL RETURN SHUTTLE |
02/03/092 March 2009 | 30/04/08 ANNUAL ACCTS |
11/04/0811 April 2008 | 01/04/08 ANNUAL RETURN SHUTTLE |
20/02/0820 February 2008 | 30/04/07 ANNUAL ACCTS |
25/04/0725 April 2007 | 30/04/06 ANNUAL ACCTS |
06/04/076 April 2007 | 01/04/07 ANNUAL RETURN SHUTTLE |
09/05/069 May 2006 | 01/04/06 ANNUAL RETURN SHUTTLE |
12/03/0612 March 2006 | 30/04/05 ANNUAL ACCTS |
06/02/066 February 2006 | CHANGE OF DIRS/SEC |
17/10/0517 October 2005 | 30/04/04 ANNUAL ACCTS |
18/05/0418 May 2004 | 01/04/04 ANNUAL RETURN SHUTTLE |
02/04/042 April 2004 | 30/04/03 ANNUAL ACCTS |
04/04/034 April 2003 | 01/04/03 ANNUAL RETURN SHUTTLE |
04/03/034 March 2003 | 30/04/02 ANNUAL ACCTS |
20/05/0220 May 2002 | CHANGE OF DIRS/SEC |
11/05/0211 May 2002 | 30/04/01 ANNUAL ACCTS |
25/04/0225 April 2002 | 01/04/02 ANNUAL RETURN SHUTTLE |
19/04/0219 April 2002 | 30/04/00 ANNUAL ACCTS |
19/04/0219 April 2002 | |
19/04/0219 April 2002 | |
21/07/0121 July 2001 | 01/04/01 ANNUAL RETURN SHUTTLE |
31/10/0031 October 2000 | PARS RE MORTAGE |
09/04/009 April 2000 | 01/04/00 ANNUAL RETURN SHUTTLE |
02/03/002 March 2000 | 30/04/99 ANNUAL ACCTS |
27/06/9927 June 1999 | 01/04/99 ANNUAL RETURN SHUTTLE |
14/10/9814 October 1998 | 30/04/98 ANNUAL ACCTS |
03/06/983 June 1998 | 01/04/98 ANNUAL RETURN SHUTTLE |
06/02/986 February 1998 | 30/04/97 ANNUAL ACCTS |
19/05/9719 May 1997 | 01/04/97 ANNUAL RETURN SHUTTLE |
05/12/965 December 1996 | 30/04/96 ANNUAL ACCTS |
21/04/9621 April 1996 | 01/04/96 ANNUAL RETURN SHUTTLE |
12/09/9512 September 1995 | 30/04/95 ANNUAL ACCTS |
20/04/9520 April 1995 | 01/04/95 ANNUAL RETURN SHUTTLE |
03/11/943 November 1994 | PARS RE MORTAGE |
10/10/9410 October 1994 | |
10/10/9410 October 1994 | 01/04/94 ANNUAL RETURN SHUTTLE |
10/10/9410 October 1994 | |
28/07/9428 July 1994 | 30/04/94 ANNUAL ACCTS |
06/04/936 April 1993 | CHANGE OF DIRS/SEC |
01/04/931 April 1993 | DECLN COMPLNCE REG NEW CO |
01/04/931 April 1993 | ARTICLES |
01/04/931 April 1993 | MEMORANDUM |
01/04/931 April 1993 | PARS RE DIRS/SIT REG OFF |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZERO HYDRAULICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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