S.H. SERVICE HYDRAULICS LIMITED

C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.01237223
CategoryPrivate Limited Company
Incorporated11 Dec 1975
Age48 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution29 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

S.H. SERVICE HYDRAULICS LIMITED is an dissolved private limited company with number 01237223. It was incorporated 48 years, 6 months, 6 days ago, on 11 December 1975 and it was dissolved 1 year, 5 months, 19 days ago, on 29 December 2022. The company address is C/O Mazars Llp First Floor C/O Mazars Llp First Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 29 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2021-04-20

New address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2021

Action Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2020

Action Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2019

Action Date: 11 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2018

Action Date: 11 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Feb 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Feb 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 06 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2016-09-27

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER

Change date: 2016-09-20

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Michael John Emery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 27 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Emery

Change date: 2015-12-27

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Nicolas Mark West

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John West

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Louise West

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Feasey

Change date: 2016-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter John Feasey

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Miss Claire Louise West

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Preene

Termination date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Feasey

Change date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John West

Change date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Preene

Change date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Feasey

Change date: 2013-08-16

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2014

Category: Address

Type: AD02

Old address: C/O Oakwoods 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB England

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-21

Officer name: Mr Nicolas Mark West

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2014

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter John Feasey

Change date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr Peter John Feasey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Old address: , C/O Fields Accountants, Asden House 1-5 Victoria Street, West Bromwich, West Midlands, B70 8HA, United Kingdom

Change date: 2013-05-13

Documents

View document PDF

Annual return company with made up date

Date: 24 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Emery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: , 56 Pinfold St, Darlaston, West Midlands, WS10 8TQ

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris

Documents

View document PDF

Legacy

Date: 06 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Mark West

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Feasey

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Feasey

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Feeney

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Feeney

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Preene

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John West

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Feeney

Change date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-28

Officer name: Michael Alfred Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

30 HOLLY GROVE LIMITED

30B HOLLY GROVE,LONDON,SE15 5DF

Number:04358224
Status:ACTIVE
Category:Private Limited Company

CONTRACTING SOLUTIONS LTD

FLAT 46 RAINES COURT,LONDON,N16 7DG

Number:09607990
Status:ACTIVE
Category:Private Limited Company

CROSSWAYS BUILDING SERVICES LIMITED

1 HOLLY COTTAGE,GRAVESEND,DA13 9AX

Number:05510474
Status:ACTIVE
Category:Private Limited Company

FAR LOGISTICS (MANCHESTER) LTD

LEESTONE ROAD SHARSTON INDUSTRIAL ESTATE,MANCHESTER,M22 4RB

Number:09845886
Status:ACTIVE
Category:Private Limited Company

GRESSOR BUSINESS SERVICES LIMITED

65 ASHLEIGH COURT,WATFORD,WD17 2PJ

Number:09719674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOPE CHURCH ORPINGTON

THE GOODMEAD CENTRE 36,ORPINGTON,BR6 0DG

Number:06738209
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source