Advanced company searchLink opens in new window

HYDROCK NMC LIMITED

Company number 05579646

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 MR04 Satisfaction of charge 055796460001 in full
17 Nov 2020 MR04 Satisfaction of charge 055796460002 in full
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Oct 2019 MR01 Registration of charge 055796460002, created on 23 October 2019
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
14 Nov 2018 TM01 Termination of appointment of Peter Charles Stewart as a director on 5 November 2018
14 Nov 2018 TM01 Termination of appointment of Peter Jan Sibley as a director on 5 November 2018
04 Sep 2018 SH08 Change of share class name or designation
04 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 TM02 Termination of appointment of David Paul Richards as a secretary on 15 August 2018
24 Aug 2018 TM01 Termination of appointment of Jennifer Mary Richards as a director on 15 August 2018
21 Aug 2018 MR01 Registration of charge 055796460001, created on 15 August 2018
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
31 Mar 2017 AP01 Appointment of Mr Peter Charles Stewart as a director on 1 March 2017
13 Dec 2016 AA Audited abridged accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Jan 2016 AP01 Appointment of Mr Peter Jan Sibley as a director on 25 January 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015