Advanced company searchLink opens in new window

H2O CLITHEROE LTD

Company number 08670295

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
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