FORCE HYDRAULICS LIMITED

04615546
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WS2 7LZ

Documents

Documents
Date Category Description Pages
22 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
22 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
25 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2018 insolvency Liquidation Voluntary Statement Of Affairs 13 Buy now
04 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Jun 2018 resolution Resolution 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2017 accounts Annual Accounts 10 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Dec 2016 officers Change of particulars for secretary (Elizabeth Marie Kenny) 1 Buy now
05 Dec 2016 officers Change of particulars for director (Elizabeth Marie Kenny) 2 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 officers Appointment of director (Mr Christopher James Kenny) 2 Buy now
04 May 2016 accounts Annual Accounts 8 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 8 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 8 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 capital Return of Allotment of shares 3 Buy now
23 Apr 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 officers Change of particulars for director (Elizabeth Marie Kenny) 2 Buy now
03 Jan 2012 officers Change of particulars for secretary (Elizabeth Marie Kenny) 2 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
04 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2010 officers Termination of appointment of director (Patrick Kenny) 1 Buy now
28 Apr 2010 accounts Annual Accounts 5 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
10 Oct 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
12 Dec 2006 annual-return Return made up to 12/12/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
10 Jan 2006 annual-return Return made up to 12/12/05; full list of members 2 Buy now
12 Dec 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 6 Buy now
08 Jan 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
08 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Secretary resigned 1 Buy now
12 Dec 2002 incorporation Incorporation Company 17 Buy now