HYDROCAST PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 02237353 |
Category | Private Limited Company |
Incorporated | 29 Mar 1988 |
Age | 36 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 4 days |
SUMMARY
HYDROCAST PRODUCTS LIMITED is an dissolved private limited company with number 02237353. It was incorporated 36 years, 1 month, 18 days ago, on 29 March 1988 and it was dissolved 4 days ago, on 21 May 2024. The company address is The Flyers Way The Flyers Way, Kent, TN16 1DE.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2024
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Capital
Type: SH19
Date: 2024-01-30
Capital : 1 GBP
Documents
Legacy
Date: 30 Jan 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Jan 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/01/24
Documents
Resolution
Date: 30 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Geary
Termination date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-11
Officer name: Mr Steve Geary
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: Colin James Sykes
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Norris
Termination date: 2022-07-29
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Ms Ashley Elizabeth George
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr Steve Geary
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-24
Officer name: Mr Matthew James Norris
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hawksley
Termination date: 2021-04-07
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-14
Officer name: Mr David Masters
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-11
Psc name: Aqualisa Products Limited
Documents
Withdrawal of a person with significant control statement
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mr Colin James Sykes
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-04
Officer name: Mr Andrew Hawksley
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mark Hollander
Termination date: 2018-03-23
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Charles Jackson Cousin
Termination date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Termination secretary company with name termination date
Date: 05 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Peter Dexter
Termination date: 2015-06-30
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Dexter
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Charles Jackson Cousin
Appointment date: 2015-02-16
Documents
Annual return company with made up date
Date: 08 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Hollander
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Letman
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 06 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Annual return company with made up date
Date: 06 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type dormant
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director harry rawlinson
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed george edward letman
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; no change of members
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/04; no change of members
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/02; no change of members
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/01; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
Documents
Legacy
Date: 12 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 07 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
PENBONTBREN FARM,LLANDYSUL,SA44 6PE
Number: | 07249511 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH LANE,KING'S LYNN,PE33 0ED
Number: | 11044647 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAPPA PACKAGING SOUTH EAST LIMITED
DARLINGTON ROAD,COUNTY DURHAM,DL14 9PE
Number: | 00158669 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WATLING COURT,NUNEATON,CV11 6GX
Number: | 09327424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKLIROS OPTIONS VALUATIONS LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11693907 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PROPERTY SOLUTIONS CONSULTANCY LTD
2 SCRATTON ROAD,STANFORD-LE-HOPE,SS17 0NZ
Number: | 08797611 |
Status: | ACTIVE |
Category: | Private Limited Company |