Advanced company searchLink opens in new window

HYDRO MACHINE TOOLS LIMITED

Company number 00940876

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
19 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 20,000
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Hydro Machine Tools Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012
12 Mar 2012 AP01 Appointment of Mr Neil Richard Carrick as a director
12 Mar 2012 TM01 Termination of appointment of Martyn Wakeman as a director
12 Mar 2012 AP01 Appointment of Mr Richard James Taylor as a director
12 Mar 2012 TM01 Termination of appointment of Arthur Green as a director
12 Mar 2012 AP04 Appointment of 600 Uk Limited as a secretary
12 Mar 2012 TM02 Termination of appointment of Arthur Green as a secretary
25 Jan 2012 AA Accounts for a dormant company made up to 2 April 2011
02 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
15 Mar 2011 AP03 Appointment of Mr Arthur Richard Green as a secretary
15 Mar 2011 AP01 Appointment of Mr Arthur Richard Green as a director
15 Mar 2011 TM01 Termination of appointment of Alan Myers as a director
15 Mar 2011 TM02 Termination of appointment of Alan Myers as a secretary
24 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Martyn Gordon David Wakeman on 1 August 2010
23 Aug 2010 CH03 Secretary's details changed for Alan Roy Myers on 1 August 2010
13 Jul 2010 AA Accounts for a dormant company made up to 3 April 2010
21 Aug 2009 363a Return made up to 21/08/09; full list of members