- Company Overview for H2O CLITHEROE LTD (08670295)
- Filing history for H2O CLITHEROE LTD (08670295)
- People for H2O CLITHEROE LTD (08670295)
- More for H2O CLITHEROE LTD (08670295)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2023 | AD01 | Registered office address changed from Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ England to 15 Otley Street Skipton BD23 1DY on 13 March 2023 | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from Bank House York Street Clitheroe BB7 2DL England to Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ on 7 October 2021 | |
01 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Aug 2021 | PSC01 | Notification of Karrie Ashworth as a person with significant control on 1 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Mark Eggar as a director on 1 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Miss Karrie Ashworth as a director on 1 August 2021 | |
02 Aug 2021 | PSC07 | Cessation of Mark Eggar as a person with significant control on 1 August 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ England to Bank House York Street Clitheroe BB7 2DL on 16 July 2021 | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
27 Apr 2021 | AD01 | Registered office address changed from Yorkshire Bank Chambers St. James Street Accrington BB5 1LY England to Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ on 27 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
26 Feb 2021 | AD01 | Registered office address changed from Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ England to Yorkshire Bank Chambers St. James Street Accrington BB5 1LY on 26 February 2021 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | PSC01 | Notification of Mark Eggar as a person with significant control on 1 February 2020 | |
31 Oct 2020 | PSC07 | Cessation of Karrie Ashworth as a person with significant control on 23 October 2020 | |
31 Oct 2020 | TM01 | Termination of appointment of Karrie Ashworth as a director on 23 October 2020 | |
31 Oct 2020 | AP01 | Appointment of Mr Mark Eggar as a director on 24 October 2020 | |
24 Oct 2020 | AD01 | Registered office address changed from H2O Bar 3 Accrington Road Whalley Lancashire Accrington Road Whalley Clitheroe BB7 9TD England to Dilworth Barn Back Lane Slaidburn Clitheroe BB7 3AJ on 24 October 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Dilworth Barn Back Lane Newton in Bowland Lancashire BB7 3AJ United Kingdom to H2O Bar 3 Accrington Road Whalley Lancashire Accrington Road Whalley Clitheroe BB7 9TD on 18 August 2020 |