Advanced company searchLink opens in new window

FIRSTTOUCHWATER UK LTD

Company number 06598933

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
28 Feb 2011 TM01 Termination of appointment of Harvey Crabtree as a director
07 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
06 Jun 2010 CH01 Director's details changed for Mr Harvey Michael Crabtree on 1 April 2010
06 Jun 2010 AD01 Registered office address changed from Ellacotts Llp Beechfield House 38 West Bar Banbury Oxon OX16 9RX on 6 June 2010
19 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Jun 2009 363a Return made up to 21/05/09; full list of members
05 Jun 2009 288a Director appointed mr harvey michael crabtree
18 Mar 2009 225 Accounting reference date extended from 31/05/2009 to 30/09/2009
26 Nov 2008 288a Secretary appointed mr bart wallace dalla mura
26 Nov 2008 288b Appointment Terminated Secretary michael ronald crabtree
27 Jun 2008 88(2) Ad 21/05/08 gbp si 999@1=999 gbp ic 1/1000
17 Jun 2008 288a Secretary appointed michael ronald crabtree
17 Jun 2008 287 Registered office changed on 17/06/2008 from marquess court 69 southampton row london WC1B 4ET england
17 Jun 2008 288a Director appointed bart wallace dalla mura
16 Jun 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
16 Jun 2008 288b Appointment Terminated Director london law services LIMITED
21 May 2008 NEWINC Incorporation