- Company Overview for SIMPLY PURE WATER LIMITED (04972202)
- Filing history for SIMPLY PURE WATER LIMITED (04972202)
- People for SIMPLY PURE WATER LIMITED (04972202)
- More for SIMPLY PURE WATER LIMITED (04972202)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
27 Feb 2014 | AD01 | Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 27 February 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Cassandra Turner as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Steven Glover as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Steven Glover as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Steven Glover as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Steven Glover as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Timothy John Cullen Scott as a director | |
11 Dec 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders | |
28 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Cassandra Turner as a director | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 May 2011 | AP01 | Appointment of Mrs Cassandra Louise Turner as a director | |
05 May 2011 | TM02 | Termination of appointment of Cassandra Turner as a secretary | |
03 May 2011 | TM01 | Termination of appointment of Alan Fish as a director | |
28 Apr 2011 | CH01 | Director's details changed for Mrs Cassandra Louise Turner on 28 April 2011 |