- Company Overview for VARIFLO WATER TECHNOLOGY LIMITED (07727837)
- Filing history for VARIFLO WATER TECHNOLOGY LIMITED (07727837)
- People for VARIFLO WATER TECHNOLOGY LIMITED (07727837)
- More for VARIFLO WATER TECHNOLOGY LIMITED (07727837)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
07 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 122 Upton East Knoyle Wiltshire SP3 6BW to Seymour House the Street East Knoyle Salisbury SP3 6AJ on 6 November 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
21 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
29 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of Louise Williamson as a director | |
28 May 2012 | AP01 | Appointment of Miss Louise Williamson as a director | |
11 May 2012 | TM01 | Termination of appointment of Robert Collins as a director | |
04 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from 4 Forester Lane Bath Avon BA2 6QX England on 13 April 2012 |