About

Registered Number: 05945798
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: Unit 11 Ashley Estate, Exmoor Avenue, Scunthorpe, South Humberside, DN15 8NJ

 

Having been setup in 2006, Hystar Hydraulics Ltd are based in Scunthorpe in South Humberside, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AP01 - Appointment of director 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 15 October 2007
353 - Register of members 15 October 2007
AA - Annual Accounts 25 April 2007
CERTNM - Change of name certificate 20 November 2006
225 - Change of Accounting Reference Date 23 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.