Advanced company searchLink opens in new window

XYLEM LOWARA LTD

Company number 08823366

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • EUR 2
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 14/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 PSC05 Change of details for Xylem Inc. as a person with significant control on 15 March 2022
23 Nov 2022 AD02 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
23 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
22 Nov 2022 AD03 Register(s) moved to registered inspection location Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Laurie James Bentley on 4 October 2021
22 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
21 Dec 2021 CH01 Director's details changed for Mr Laurie James Bentley on 1 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Barbara Ann West as a director on 14 June 2021
01 Feb 2021 AP01 Appointment of Mr Laurie James Bentley as a director on 28 January 2021
01 Feb 2021 TM01 Termination of appointment of Claire Jane Rhodes as a director on 28 January 2021
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 AD01 Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 1 September 2020
26 Nov 2019 AD02 Register inspection address has been changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES