Advanced company searchLink opens in new window

MENDAHOSE HYDRAULICS LIMITED

Company number 02271337

Filter by category

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)
30 Mar 2024 AD01 Registered office address changed from Jemmad House Carr Wood Road Castleford West Yorkshire WF10 4SB to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 30 March 2024
30 Mar 2024 600 Appointment of a voluntary liquidator
30 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-15
30 Mar 2024 LIQ01 Declaration of solvency
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 105 of the regulations contained in the schedule to the companies (table a to f) regulations 1985 as amended by the companies (tables a to f) (amendment) regulations 1985 as incorporated in the company's articles of association and as recommended by the company's board of directors, a dividend in specie be paid to mendahose holdings LIMITED of a loan receivable of £832,000 owed by fluiconnecto uk LTD to the company. 15/01/2024
12 Jan 2024 SH19 Statement of capital on 12 January 2024
  • GBP 0.90
12 Jan 2024 SH20 Statement by Directors
12 Jan 2024 CAP-SS Solvency Statement dated 12/01/24
12 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/01/2024
13 Sep 2023 TM01 Termination of appointment of Matteo Bellini as a director on 13 September 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Josine Meinsje Neumann as a director on 1 March 2023
13 Dec 2022 MR04 Satisfaction of charge 022713370006 in full
13 Dec 2022 MR04 Satisfaction of charge 022713370007 in full
02 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Aug 2022 AP01 Appointment of Mrs Josine Meinsje Neumann as a director on 6 July 2022
05 Aug 2022 AP01 Appointment of Mr Mark Wood as a director on 6 July 2022
05 Aug 2022 AP01 Appointment of Mr Matteo Bellini as a director on 6 July 2022
05 Aug 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
05 Aug 2022 TM01 Termination of appointment of Simon Wood as a director on 6 July 2022
05 Aug 2022 TM01 Termination of appointment of John Duff as a director on 6 July 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020