Advanced company searchLink opens in new window

HYDRO-DYNAMIX LIMITED

Company number 03780561

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)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 16 April 2018
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 16 April 2017
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
12 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 May 2015 AD01 Registered office address changed from Tyland Corner Tyland Lane Sandling Maidstone Kent ME14 3BH to 141 Parrock Street Gravesend Kent DA12 1EY on 6 May 2015
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
01 May 2015 4.20 Statement of affairs with form 4.19
20 Feb 2015 TM02 Termination of appointment of Gary Kahl as a secretary on 13 February 2015
07 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Feb 2013 AP03 Appointment of Mr Gary Kahl as a secretary
05 Feb 2013 TM01 Termination of appointment of Michael Tester as a director
05 Feb 2013 TM02 Termination of appointment of Michael Tester as a secretary
11 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
03 Jun 2010 CH03 Secretary's details changed for Michael John Tester on 1 October 2009