- Company Overview for BLUE FLAG WATER TREATMENT SERVICES LIMITED (07689373)
- Filing history for BLUE FLAG WATER TREATMENT SERVICES LIMITED (07689373)
- People for BLUE FLAG WATER TREATMENT SERVICES LIMITED (07689373)
- More for BLUE FLAG WATER TREATMENT SERVICES LIMITED (07689373)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
19 Dec 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Louis William Ludlow as a director | |
13 Jul 2011 | AD01 | Registered office address changed from Unit 10 Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH United Kingdom on 13 July 2011 | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 4 July 2011
|
|
07 Jul 2011 | TM01 | Termination of appointment of Rhys Evans as a director | |
01 Jul 2011 | NEWINC |
Incorporation
|