-
HYDROFIT GBR LTD - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 08292406
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- HINCHCLIFFE, Lee John
- KAY, Anthony Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-13
- Age Of Company 2012-11-13 11 years
- SIC/NACE
- 43290
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2015-11-13
- Annual Return
- Due Date: 2016-11-27
- Last Date:
-
HYDROFIT GBR LTD Company Description
- HYDROFIT GBR LTD is a ltd registered in United Kingdom with the Company reg no 08292406. Its current trading status is "live". It was registered 2012-11-13. It has declared SIC or NACE codes as "43290". It has 2 directors The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2015-11-13.It can be contacted at Bulman House .
Get HYDROFIT GBR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydrofit Gbr Ltd - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
- 2012-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYDROFIT GBR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-01-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-03-22) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-03-11) - 2.34B
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-11-08) - 2.24B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-05-20) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2016-04-25) - 2.23B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01
-
liquidation-in-administration-proposals (2016-04-08) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2016-04-07) - 2.12B
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-11-06) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-04-26) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
-
mortgage-satisfy-charge-full (2015-10-30) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
-
capital-allotment-shares (2014-10-07) - SH01
-
capital-allotment-shares (2014-08-21) - SH01
-
change-account-reference-date-company-current-extended (2014-04-07) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-02-08) - AA01
-
appoint-person-director-company-with-name (2013-02-07) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-13) - NEWINC