Advanced company searchLink opens in new window

G2O WATER INTERNATIONAL LIMITED

Company number 09675347

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
12 Feb 2016 AD01 Registered office address changed from C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR Great Britain to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 12 February 2016
10 Feb 2016 4.20 Statement of affairs with form 4.19
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 52
19 Nov 2015 SH08 Change of share class name or designation
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2015 TM01 Termination of appointment of Michael Padley as a director on 10 November 2015
19 Oct 2015 AD01 Registered office address changed from 6 Porter Street London W1U 6DD United Kingdom to C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR on 19 October 2015
16 Oct 2015 TM01 Termination of appointment of Paul Stolz as a director on 15 October 2015
15 Jul 2015 AP01 Appointment of Mr Paul Stolz as a director on 10 July 2015
14 Jul 2015 CH03 Secretary's details changed for Tim Harper on 8 July 2015
10 Jul 2015 AP01 Appointment of Mr Andrew Paul Greenaway as a director on 10 July 2015
09 Jul 2015 CH03 Secretary's details changed for Tim Harper on 8 July 2015
08 Jul 2015 CERTNM Company name changed G20 water international LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 37