HYDRECO LIMITED
Status | LIQUIDATION |
Company No. | 07676809 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HYDRECO LIMITED is an liquidation private limited company with number 07676809. It was incorporated 12 years, 11 months, 13 days ago, on 21 June 2011. The company address is Stephen M Rout & Company Menta Business Centre Stephen M Rout & Company Menta Business Centre, Bury St Edmunds, IP32 7AB, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Old address: Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY United Kingdom
New address: Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB
Change date: 2023-12-07
Documents
Resolution
Date: 07 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-23
New address: Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY
Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Charles Jordan
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Mr Alan Charles Jordan
Documents
Change account reference date company current shortened
Date: 06 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: Unit 8 Woodside Business Park Thetford Road, Ingham Bury St Edmunds Suffolk IP32 1NR England
Change date: 2011-11-03
Documents
Some Companies
14 PONT STREET,LONDON,SW1X 9EN
Number: | 10889276 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNHAM ELECTRICAL SERVICES LIMITED
187 LENT RISE ROAD,SLOUGH,SL1 7AU
Number: | 02969453 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASHLONG SECRETARIAL SERVICES LIMITED
SECOND FLOOR,LONDON,W1U 8HU
Number: | 05084642 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 BRADFORD ROAD,HUDDERSFIELD,HD2 2LA
Number: | 09747598 |
Status: | ACTIVE |
Category: | Private Limited Company |
T C MEDIA, THE SIR ROBERT PEEL MILL, UNIT 6 MILL LANE,TAMWORTH,B78 3QD
Number: | 11642195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,RINGWOOD,BH24 1HY
Number: | 08087884 |
Status: | ACTIVE |
Category: | Private Limited Company |