Advanced company searchLink opens in new window

HIMALAYAN WATERS LIMITED

Company number 04962241

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2010 AD01 Registered office address changed from 2 Dovedale Avenue Coventry West Midlands CV6 7AN on 1 October 2010
01 Oct 2010 TM02 Termination of appointment of Khalid Mahmood as a secretary
24 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 363a Return made up to 13/11/07; no change of members
18 Feb 2009 363a Return made up to 13/11/08; full list of members
03 Feb 2009 363a Return made up to 13/11/06; full list of members
02 Feb 2009 288c Director's Change of Particulars / ian bristow / 01/02/2006 / Title was: , now: mr; HouseName/Number was: , now: flat 5; Street was: 57 redditch walk, now: harry stanley house; Area was: , now: armfield st; Post Code was: CV2 2HG, now: CV6 7LS; Country was: , now: england
23 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2008 AA Accounts made up to 30 November 2008
22 Dec 2008 AA Accounts made up to 30 November 2007
22 Dec 2008 AA Accounts made up to 30 November 2006
14 Oct 2008 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2006 363s Return made up to 13/11/05; full list of members
12 Jan 2006 AA Accounts made up to 30 November 2005
12 Jan 2006 AA Accounts made up to 30 November 2004
31 Oct 2004 363s Return made up to 13/11/04; full list of members
13 Nov 2003 NEWINC Incorporation