Download leads from Nexok and grow your business. Find out more

Hydraulic & Pneumatic Cylinders Limited

Documents

Total Documents65
Total Pages229

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off
27 September 2011Final Gazette dissolved via voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
1 June 2011Application to strike the company off the register
1 June 2011Application to strike the company off the register
2 March 2011Total exemption small company accounts made up to 30 September 2010
2 March 2011Total exemption small company accounts made up to 30 September 2010
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
25 March 2010Director's details changed for Roy Targonski on 12 March 2010
25 March 2010Director's details changed for Roy Targonski on 12 March 2010
2 February 2010Total exemption small company accounts made up to 30 September 2009
2 February 2010Total exemption small company accounts made up to 30 September 2009
28 September 2009Appointment terminated director andrew targonski
28 September 2009Appointment Terminated Director andrew targonski
24 September 2009Return made up to 06/09/09; full list of members
24 September 2009Return made up to 06/09/09; full list of members
5 June 2009Total exemption small company accounts made up to 30 September 2008
5 June 2009Total exemption small company accounts made up to 30 September 2008
9 October 2008Return made up to 06/09/08; full list of members
9 October 2008Return made up to 06/09/08; full list of members
9 October 2008Appointment Terminated Secretary paula targonski
9 October 2008Appointment terminated secretary paula targonski
16 July 2008Total exemption small company accounts made up to 30 September 2007
16 July 2008Total exemption small company accounts made up to 30 September 2007
14 September 2007Return made up to 06/09/07; full list of members
14 September 2007Return made up to 06/09/07; full list of members
26 July 2007Total exemption small company accounts made up to 30 September 2006
26 July 2007Total exemption small company accounts made up to 30 September 2006
12 September 2006Return made up to 06/09/06; full list of members
12 September 2006Return made up to 06/09/06; full list of members
21 June 2006Total exemption small company accounts made up to 30 September 2005
21 June 2006Total exemption small company accounts made up to 30 September 2005
12 October 2005Registered office changed on 12/10/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
12 October 2005Return made up to 06/09/05; full list of members
12 October 2005Return made up to 06/09/05; full list of members
12 October 2005Registered office changed on 12/10/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
7 October 2005New director appointed
7 October 2005New director appointed
15 June 2005Registered office changed on 15/06/05 from: nettleton house 5 calthorpe road, edgbaston birmingham west midlands B15 1RD
15 June 2005Registered office changed on 15/06/05 from: nettleton house 5 calthorpe road, edgbaston birmingham west midlands B15 1RD
31 March 2005Total exemption small company accounts made up to 30 September 2004
31 March 2005Total exemption small company accounts made up to 30 September 2004
5 October 2004Return made up to 06/09/04; full list of members
5 October 2004Return made up to 06/09/04; full list of members
15 June 2004Total exemption small company accounts made up to 30 September 2003
15 June 2004Total exemption small company accounts made up to 30 September 2003
31 October 2003Return made up to 06/09/03; full list of members
31 October 2003Return made up to 06/09/03; full list of members
30 September 2002Secretary resigned;director resigned
30 September 2002Director resigned
30 September 2002New secretary appointed
30 September 2002New director appointed
30 September 2002New director appointed
30 September 2002New secretary appointed
30 September 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100
30 September 2002Director resigned
30 September 2002Registered office changed on 30/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 September 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100
30 September 2002Registered office changed on 30/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 September 2002Secretary resigned;director resigned
6 September 2002Incorporation
6 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing