- Company Overview for PHS WATERCOMPANY UK LIMITED (04476059)
- Filing history for PHS WATERCOMPANY UK LIMITED (04476059)
- People for PHS WATERCOMPANY UK LIMITED (04476059)
- Charges for PHS WATERCOMPANY UK LIMITED (04476059)
- More for PHS WATERCOMPANY UK LIMITED (04476059)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jul 2017 | SH19 |
Statement of capital on 6 July 2017
|
|
06 Jul 2017 | SH20 | Statement by Directors | |
06 Jul 2017 | CAP-SS | Solvency Statement dated 25/05/17 | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 6 July 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jul 2014 | NM01 |
Change of name by resolution
|
|
21 Jul 2014 | CERTNM |
Company name changed H20 (water coolers) LIMITED\certificate issued on 21/07/14
|
|
07 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
20 Dec 2012 | TM02 | Termination of appointment of John Skidmore as a secretary | |
20 Dec 2012 | TM01 | Termination of appointment of John Skidmore as a director | |
20 Dec 2012 | AP01 | Appointment of Mr Simon Alasdair Woods as a director | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr John Fletcher Skidmore on 30 July 2012 | |
30 Jul 2012 | CH03 | Secretary's details changed for Mr John Fletcher Skidmore on 30 July 2012 |