Advanced company searchLink opens in new window

XYLEM SANITAIRE LIMITED

Company number 02148015

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
01 Oct 2013 AD01 Registered office address changed from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England on 1 October 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 CERTNM Company name changed itt sanitaire LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
22 Dec 2011 CONNOT Change of name notice
14 Dec 2011 AD01 Registered office address changed from Itt Industries, Jays Close Viables Estate Basingstoke Hampshire RG22 4BA on 14 December 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
16 Aug 2011 AP03 Appointment of Mrs Linda Margaret Frawley as a secretary
16 Aug 2011 TM02 Termination of appointment of Diana Charnell as a secretary
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Dec 2008 CERTNM Company name changed flojet (europe) LIMITED\certificate issued on 23/12/08
02 Dec 2008 288a Director appointed ravi vasant patel
02 Dec 2008 288b Appointment terminated director michael gill
03 Oct 2008 363a Return made up to 30/09/08; full list of members
06 May 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Apr 2008 288c Director's change of particulars / michael gill / 11/04/2008