- Company Overview for SAFEWATER H20 LIMITED (03508736)
- Filing history for SAFEWATER H20 LIMITED (03508736)
- People for SAFEWATER H20 LIMITED (03508736)
- More for SAFEWATER H20 LIMITED (03508736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2014 | AD01 | Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014 | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AD01 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013 | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
07 Sep 2011 | TM01 | Termination of appointment of Ian Ashley Morel as a director on 7 September 2011 | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Caroline Ann Morel on 11 March 2011 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Apr 2010 | CH01 | Director's details changed for Caroline Ann Morel on 11 February 2010 | |
17 Apr 2010 | CH01 | Director's details changed for Ian Ashley Morel on 11 February 2010 | |
17 Apr 2010 | AD02 | Register inspection address has been changed | |
19 Feb 2010 | AD01 | Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
02 Sep 2008 | 288a | Director appointed ian ashley morel | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |