HYDRACARTILAGE LIMITED

Amp Technology Centre Brunel Way Amp Technology Centre Brunel Way, Sheffield, S60 5WG, South Yorkshire
StatusDISSOLVED
Company No.08077619
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 5 months, 22 days

SUMMARY

HYDRACARTILAGE LIMITED is an dissolved private limited company with number 08077619. It was incorporated 11 years, 11 months, 22 days ago, on 22 May 2012 and it was dissolved 6 years, 5 months, 22 days ago, on 21 November 2017. The company address is Amp Technology Centre Brunel Way Amp Technology Centre Brunel Way, Sheffield, S60 5WG, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Reed

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stuart Slack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-29

Capital : 78.95 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Thornton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Holliday

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yousef Taktak

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNARD & FAMILY LIMITED

10 WAKEFIELD CLOSE,MILTON KEYNES,MK14 6JQ

Number:07930419
Status:ACTIVE
Category:Private Limited Company

EAGLE INDUSTRIAL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013231
Status:ACTIVE
Category:Limited Partnership

PALMER PIPEWORK SERVICES LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09153294
Status:ACTIVE
Category:Private Limited Company

PVM PLUMBING LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:10613249
Status:ACTIVE
Category:Private Limited Company

STRANKS INVESTMENTS LIMITED

THE HOLLIES, 15A SWAN GARDENS,THAME,OX9 7BN

Number:11061874
Status:ACTIVE
Category:Private Limited Company

TCF CONSULTING LIMITED

4 WELLOWBROOK CLOSE,EASTLEIGH,SO53 4SX

Number:08144318
Status:ACTIVE
Category:Private Limited Company

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