Advanced company searchLink opens in new window

GLOBAL WATER PROCESSING LIMITED

Company number 06592801

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
07 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
06 Jul 2010 AP03 Appointment of a secretary
05 Jul 2010 AP01 Appointment of Mr David Copley as a director
17 May 2010 AP03 Appointment of Mr Stewart Glasgow Carley as a secretary
17 May 2010 AP01 Appointment of Mr David Copley as a director
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2009 363a Return made up to 14/05/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from c/o gosschalks queens gardens hull HU1 3DZ
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2008 288b Appointment Terminated Director Corporate Appointments LIMITED
16 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2008 NEWINC Incorporation