- Company Overview for A & D HYDRAULIC SERVICES LIMITED (05170940)
- Filing history for A & D HYDRAULIC SERVICES LIMITED (05170940)
- People for A & D HYDRAULIC SERVICES LIMITED (05170940)
- More for A & D HYDRAULIC SERVICES LIMITED (05170940)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AD01 | Registered office address changed from 17 Lon Y Waun Caerphilly Mid Glamorgan CF83 1DQ on 19 April 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Aubrey Jones as a director | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Sep 2009 | 288a | Director appointed christopher langmead | |
17 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
17 Sep 2009 | 288b | Appointment Terminated Director and Secretary linda jones | |
13 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Aug 2008 | 363a | Return made up to 05/07/08; full list of members | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Jul 2007 | 363s | Return made up to 05/07/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
27 Jul 2006 | 363s | Return made up to 05/07/06; full list of members | |
10 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
02 Aug 2005 | 363s | Return made up to 05/07/05; full list of members | |
02 Aug 2005 | 363(287) |
Registered office changed on 02/08/05
|
|
09 Aug 2004 | 288a | New secretary appointed;new director appointed | |
21 Jul 2004 | 288b | Secretary resigned | |
21 Jul 2004 | 288b | Director resigned | |
21 Jul 2004 | 88(2)R | Ad 05/07/04--------- £ si 9@1=9 £ ic 1/10 | |
21 Jul 2004 | 225 | Accounting reference date extended from 31/07/05 to 30/09/05 | |
21 Jul 2004 | 287 | Registered office changed on 21/07/04 from: 16 churchill way cardiff CF10 2DX | |
21 Jul 2004 | 288a | New director appointed |