- Company Overview for H2O COOLERS LTD (06553040)
- Filing history for H2O COOLERS LTD (06553040)
- People for H2O COOLERS LTD (06553040)
- Charges for H2O COOLERS LTD (06553040)
- More for H2O COOLERS LTD (06553040)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
04 Apr 2012 | TM01 | Termination of appointment of Tracey Ann Lewis as a director on 1 March 2011 | |
02 Apr 2012 | TM01 | Termination of appointment of Nicola Clare Sansom as a director on 1 March 2012 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Nicola Clare Sanders on 2 April 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Nicola Clare Sanders on 2 April 2010 | |
09 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2009 | AA | Partial exemption accounts made up to 31 March 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from unit 2 62 higham road chesham bucks HP5 2AF uk | |
09 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from unit 2 62 highham road chesham HP5 2AF uk | |
09 Apr 2009 | 288b | Appointment Terminated Secretary david stewart | |
24 Oct 2008 | 88(2) | Ad 01/05/08-01/05/09 gbp si 998@1=998 gbp ic 2/1000 | |
10 Oct 2008 | 288b | Appointment Terminated Director david stewart | |
10 Oct 2008 | 288a | Director appointed nicola claire sanders | |
10 Oct 2008 | 288a | Director and secretary appointed tracey anne lewis | |
10 Jul 2008 | 288a | Secretary appointed mr david stewart | |
10 Jul 2008 | 288a | Director appointed mr david stewart | |
10 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 |