ZERO HYDRAULICS LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Statement of receipts and payments to 2024-03-08

View Document

19/03/2419 March 2024 Return of final meeting in a members' voluntary winding up

View Document

01/02/241 February 2024 Statement of receipts and payments to 2024-01-17

View Document

02/02/232 February 2023 Declaration of solvency

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

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

View Document

24/01/2324 January 2023 Appointment of a liquidator

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Director's details changed for Paul Edward Hugh Coughlan on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1912 March 2019 23/02/19 STATEMENT OF CAPITAL GBP 9

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY CARMEL O'HAGAN

View Document

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP

View Document

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

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE MURRAY

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY ANN MURRAY

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MS CARMEL O'HAGAN

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HUGH COUGHLAN / 01/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE MURRAY / 01/04/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

02/03/092 March 2009 30/04/08 ANNUAL ACCTS

View Document

11/04/0811 April 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 30/04/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 30/04/06 ANNUAL ACCTS

View Document

06/04/076 April 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

12/03/0612 March 2006 30/04/05 ANNUAL ACCTS

View Document

06/02/066 February 2006 CHANGE OF DIRS/SEC

View Document

17/10/0517 October 2005 30/04/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

02/04/042 April 2004 30/04/03 ANNUAL ACCTS

View Document

04/04/034 April 2003 01/04/03 ANNUAL RETURN SHUTTLE

View Document

04/03/034 March 2003 30/04/02 ANNUAL ACCTS

View Document

20/05/0220 May 2002 CHANGE OF DIRS/SEC

View Document

11/05/0211 May 2002 30/04/01 ANNUAL ACCTS

View Document

25/04/0225 April 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

19/04/0219 April 2002 30/04/00 ANNUAL ACCTS

View Document

19/04/0219 April 2002

View Document

19/04/0219 April 2002

View Document

21/07/0121 July 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 PARS RE MORTAGE

View Document

09/04/009 April 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

02/03/002 March 2000 30/04/99 ANNUAL ACCTS

View Document

27/06/9927 June 1999 01/04/99 ANNUAL RETURN SHUTTLE

View Document

14/10/9814 October 1998 30/04/98 ANNUAL ACCTS

View Document

03/06/983 June 1998 01/04/98 ANNUAL RETURN SHUTTLE

View Document

06/02/986 February 1998 30/04/97 ANNUAL ACCTS

View Document

19/05/9719 May 1997 01/04/97 ANNUAL RETURN SHUTTLE

View Document

05/12/965 December 1996 30/04/96 ANNUAL ACCTS

View Document

21/04/9621 April 1996 01/04/96 ANNUAL RETURN SHUTTLE

View Document

12/09/9512 September 1995 30/04/95 ANNUAL ACCTS

View Document

20/04/9520 April 1995 01/04/95 ANNUAL RETURN SHUTTLE

View Document

03/11/943 November 1994 PARS RE MORTAGE

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 01/04/94 ANNUAL RETURN SHUTTLE

View Document

10/10/9410 October 1994

View Document

28/07/9428 July 1994 30/04/94 ANNUAL ACCTS

View Document

06/04/936 April 1993 CHANGE OF DIRS/SEC

View Document

01/04/931 April 1993 DECLN COMPLNCE REG NEW CO

View Document

01/04/931 April 1993 ARTICLES

View Document

01/04/931 April 1993 MEMORANDUM

View Document

01/04/931 April 1993 PARS RE DIRS/SIT REG OFF

View Document


More Company Information


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