Advanced company searchLink opens in new window

GEA 2H WATER TECHNOLOGIES LTD

Company number 02004761

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2015 AA Full accounts made up to 30 June 2014
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DS01 Application to strike the company off the register
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
25 Sep 2014 TM02 Termination of appointment of Michael Henry Gooding as a secretary on 14 March 2014
03 Apr 2014 AA Full accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
18 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
27 Nov 2012 SH19 Statement of capital on 27 November 2012
  • GBP 1
27 Nov 2012 SH20 Statement by directors
27 Nov 2012 CAP-SS Solvency statement dated 05/11/12
27 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 05/11/2012
24 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AP01 Appointment of Mr David James Pritchard as a director on 4 May 2012
10 May 2012 AD01 Registered office address changed from Unit 5 Sketty Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7PL on 10 May 2012
10 May 2012 TM01 Termination of appointment of Mario Dienstbier as a director on 4 May 2012
10 May 2012 TM01 Termination of appointment of Stefan Andreas Cueppers as a director on 4 May 2012
10 May 2012 TM01 Termination of appointment of Michael Andersen as a director on 4 May 2012
04 May 2012 AA03 Resignation of an auditor
12 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 December 2010
10 Mar 2011 AP01 Appointment of Mr Michael Andersen as a director
04 Jan 2011 TM01 Termination of appointment of Peter Manolopoulos as a director