Established in 2003, Pw Hydraulics Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Griffiths, Glyn, Stabbins, Christopher Frank.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Glyn | 05 March 2004 | - | 1 |
STABBINS, Christopher Frank | 05 March 2004 | 31 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2015 | |
LIQ MISC OC - N/A | 24 June 2015 | |
4.40 - N/A | 24 June 2015 | |
4.40 - N/A | 24 June 2015 | |
AD01 - Change of registered office address | 12 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2013 | |
AD01 - Change of registered office address | 12 March 2012 | |
RESOLUTIONS - N/A | 09 March 2012 | |
RESOLUTIONS - N/A | 09 March 2012 | |
4.20 - N/A | 09 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2012 | |
CERTNM - Change of name certificate | 15 February 2012 | |
CONNOT - N/A | 15 February 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 21 November 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 11 December 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2006 | |
363a - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AA - Annual Accounts | 26 April 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
287 - Change in situation or address of Registered Office | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
363s - Annual Return | 21 October 2004 | |
RESOLUTIONS - N/A | 10 May 2004 | |
RESOLUTIONS - N/A | 10 May 2004 | |
RESOLUTIONS - N/A | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 10 May 2004 | |
287 - Change in situation or address of Registered Office | 10 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2004 | |
123 - Notice of increase in nominal capital | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 19 April 2004 | |
CERTNM - Change of name certificate | 17 February 2004 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2004 | Outstanding |
N/A |