Advanced company searchLink opens in new window

HYDRO PROCESS LIMITED

Company number 06674500

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
26 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
31 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
30 Aug 2010 CH01 Director's details changed for Sheila Mary Kay on 15 August 2010
30 Aug 2010 CH01 Director's details changed for Anthony Kay on 15 August 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2009 363a Return made up to 15/08/09; full list of members
17 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009