Advanced company searchLink opens in new window

H2OMES LTD

Company number 06681823

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 91
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 August 2013
25 Sep 2013 AD01 Registered office address changed from Studio One Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT on 25 September 2013
24 Sep 2013 AD01 Registered office address changed from Darenth House 60 High Street Otford Sevenoaks Kent TN14 5PH on 24 September 2013
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
30 Jan 2013 TM01 Termination of appointment of Peter Henry Howard as a director on 28 January 2013
28 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
25 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Peter Henry Howard as a director
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 85
09 Jun 2010 AA Accounts made up to 31 March 2010
01 Jun 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
18 May 2010 AD01 Registered office address changed from Unit 4 Block 2 Vestry Trading Estate Sevenoaks TN14 5EL Uk on 18 May 2010
19 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 1
19 Jan 2010 TM01 Termination of appointment of Sean Mumbray as a director
19 Jan 2010 AP01 Appointment of Mr Kelly John Parker as a director
14 Sep 2009 363a Return made up to 27/08/09; full list of members
03 Jun 2009 288a Director appointed mr sean mumbray