This company is commonly known as Hydraulic Services Limited. The company was founded 15 years ago and was given the registration number 06838877. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | HYDRAULIC SERVICES LIMITED |
---|---|---|
Company Number | : | 06838877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Woodhouse Woodhouse Lane, Albrighton, Wolverhampton, WV7 3JW | Secretary | 06 March 2009 | Active |
The Woodhouse Woodhouse Lane, Albrighton, Wolverhampton, WV7 3JW | Director | 06 March 2009 | Active |
Mr William Frederick Richard Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Woodhouse, Woodhouse Lane, Wolverhampton, England, WV7 3JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.