About

Registered Number: 02598813
Date of Incorporation: 08/04/1991 (33 years ago)
Company Status: Active
Registered Address: 11 Cardinal Close, Lincoln, LN2 4SY,

 

All Hose & Hydraulics (Norwich) Ltd was founded on 08 April 1991, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Goldsmith, Linda, Simpson, Stephen James for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Linda 03 March 2016 07 August 2019 1
SIMPSON, Stephen James N/A 07 August 2019 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AD01 - Change of registered office address 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
AA01 - Change of accounting reference date 08 August 2019
PSC02 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
MR04 - N/A 06 August 2019
CS01 - N/A 03 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 12 April 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 22 February 1999
395 - Particulars of a mortgage or charge 02 June 1998
363a - Annual Return 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
CERTNM - Change of name certificate 07 April 1998
AA - Annual Accounts 23 January 1998
363a - Annual Return 14 April 1997
AA - Annual Accounts 26 January 1997
363a - Annual Return 15 April 1996
AA - Annual Accounts 08 January 1996
AA - Annual Accounts 13 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1995
363x - Annual Return 11 April 1995
363x - Annual Return 14 April 1994
AA - Annual Accounts 17 March 1994
RESOLUTIONS - N/A 15 April 1993
363x - Annual Return 15 April 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 10 April 1992
288 - N/A 10 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1991
287 - Change in situation or address of Registered Office 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.