Allison Hydraulics Ltd was registered on 16 August 1976 and has its registered office in Doncaster, South Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies director is listed as Whitehead, Annette.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Annette | N/A | 25 June 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 September 2018 | |
DS01 - Striking off application by a company | 28 August 2018 | |
SH19 - Statement of capital | 26 January 2018 | |
RESOLUTIONS - N/A | 16 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 January 2018 | |
CAP-SS - N/A | 16 January 2018 | |
MR04 - N/A | 17 November 2017 | |
MR04 - N/A | 15 November 2017 | |
MR04 - N/A | 14 November 2017 | |
MR04 - N/A | 09 November 2017 | |
MR04 - N/A | 09 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 15 August 2017 | |
PSC02 - N/A | 15 August 2017 | |
PSC07 - N/A | 15 August 2017 | |
PSC07 - N/A | 15 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 17 August 2016 | |
MR01 - N/A | 04 December 2015 | |
AR01 - Annual Return | 16 September 2015 | |
MR01 - N/A | 11 September 2015 | |
MR01 - N/A | 11 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
RESOLUTIONS - N/A | 27 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
MR01 - N/A | 13 January 2015 | |
MR04 - N/A | 28 November 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 22 August 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AR01 - Annual Return | 05 September 2011 | |
CH01 - Change of particulars for director | 05 September 2011 | |
CH01 - Change of particulars for director | 05 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 23 September 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
287 - Change in situation or address of Registered Office | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 14 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2002 | |
AA - Annual Accounts | 24 September 2001 | |
363s - Annual Return | 30 August 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 26 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 16 August 1999 | |
363s - Annual Return | 03 November 1998 | |
AUD - Auditor's letter of resignation | 21 September 1998 | |
225 - Change of Accounting Reference Date | 14 September 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
AA - Annual Accounts | 12 March 1998 | |
363s - Annual Return | 24 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 1997 | |
AA - Annual Accounts | 20 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1996 | |
363s - Annual Return | 02 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1996 | |
AA - Annual Accounts | 26 April 1996 | |
363s - Annual Return | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 12 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1994 | |
363s - Annual Return | 07 October 1994 | |
288 - N/A | 17 April 1994 | |
288 - N/A | 17 April 1994 | |
AA - Annual Accounts | 14 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 1994 | |
363s - Annual Return | 29 August 1993 | |
AA - Annual Accounts | 04 March 1993 | |
363b - Annual Return | 21 February 1993 | |
363b - Annual Return | 13 December 1991 | |
AA - Annual Accounts | 05 December 1991 | |
363a - Annual Return | 16 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 1991 | |
AA - Annual Accounts | 11 January 1991 | |
395 - Particulars of a mortgage or charge | 17 December 1990 | |
363 - Annual Return | 11 July 1990 | |
AA - Annual Accounts | 05 January 1990 | |
288 - N/A | 16 November 1989 | |
363 - Annual Return | 18 February 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 27 April 1988 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 02 March 1988 | |
363 - Annual Return | 24 June 1987 | |
AA - Annual Accounts | 10 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2015 | Fully Satisfied |
N/A |
A registered charge | 11 September 2015 | Fully Satisfied |
N/A |
A registered charge | 11 September 2015 | Fully Satisfied |
N/A |
A registered charge | 13 January 2015 | Fully Satisfied |
N/A |
Legal charge | 07 April 1995 | Fully Satisfied |
N/A |
Debenture | 13 December 1990 | Fully Satisfied |
N/A |
Debenture | 20 October 1982 | Fully Satisfied |
N/A |