Advanced company searchLink opens in new window

PHS WATERCOMPANY UK LIMITED

Company number 04476059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
06 Jul 2017 SH20 Statement by Directors
06 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
06 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-07-21
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
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