Hydraulics & Transmissions Ltd was established in 2007, it's status at Companies House is "Dissolved". This organisation is VAT Registered. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Kirk | 01 May 2012 | - | 1 |
FOSSEY, Nicholas | 21 January 2017 | - | 1 |
WILLIS, Alan George | 01 May 2012 | - | 1 |
SALISBURY, Philippa Kate | 10 December 2007 | 01 June 2015 | 1 |
STEINIGER, Ingo | 16 February 2007 | 10 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 April 2019 | |
CS01 - N/A | 28 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 January 2019 | |
DS01 - Striking off application by a company | 17 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2019 | |
SH19 - Statement of capital | 31 December 2018 | |
RESOLUTIONS - N/A | 28 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 December 2018 | |
CAP-SS - N/A | 28 December 2018 | |
AD01 - Change of registered office address | 21 December 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
CS01 - N/A | 05 March 2018 | |
PSC07 - N/A | 21 July 2017 | |
PSC07 - N/A | 21 July 2017 | |
PSC02 - N/A | 21 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 16 February 2017 | |
RESOLUTIONS - N/A | 13 February 2017 | |
AP01 - Appointment of director | 27 January 2017 | |
AD01 - Change of registered office address | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
TM02 - Termination of appointment of secretary | 26 January 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AD04 - Change of location of company records to the registered office | 17 February 2016 | |
RESOLUTIONS - N/A | 09 September 2015 | |
SH01 - Return of Allotment of shares | 09 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2015 | |
AA - Annual Accounts | 24 July 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
AP01 - Appointment of director | 01 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 April 2011 | |
CERTNM - Change of name certificate | 23 December 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH03 - Change of particulars for secretary | 18 February 2010 | |
CH03 - Change of particulars for secretary | 18 February 2010 | |
AA - Annual Accounts | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
363a - Annual Return | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
CERTNM - Change of name certificate | 12 December 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
NEWINC - New incorporation documents | 16 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 May 2009 | Outstanding |
N/A |
Guarantee & debenture | 08 May 2007 | Outstanding |
N/A |