Advanced company searchLink opens in new window

HYDRAULIC CONNECTORS EUROPE LTD

Company number 04542831

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2020 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
22 Oct 2019 AD01 Registered office address changed from Unit 3 Northfield Way Aycliffe Industrial Park Newton Aycliffe Durham DL5 6EJ to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 October 2019
02 Oct 2019 LIQ02 Statement of affairs
02 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
02 Oct 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 TM01 Termination of appointment of Mats Lundgren as a director on 4 December 2018
15 Aug 2019 TM01 Termination of appointment of Bo Tore Ingemar Jagnefalt as a director on 4 December 2018
15 Aug 2019 PSC07 Cessation of Bo Tore Ingemar Jagnefalt as a person with significant control on 4 December 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Bengt Anders Langnas as a director on 20 September 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
02 Jun 2017 AA Accounts for a small company made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Jun 2016 AA Accounts for a small company made up to 31 December 2015
21 May 2016 CERTNM Company name changed landfall management LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-04-14
07 May 2016 CONNOT Change of name notice
03 May 2016 AP01 Appointment of Mr Bengt Anders Langnas as a director on 16 April 2016
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
28 Sep 2015 TM01 Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014
16 Jun 2015 AA Accounts for a small company made up to 31 December 2014
11 Dec 2014 AP01 Appointment of Mr Charl Erasmus as a director on 16 November 2014
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000