Advanced company searchLink opens in new window

PENTAIR WATER FILTRATION UK LIMITED

Company number 02729529

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2009 AUD Auditor's resignation
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2009 DS01 Application to strike the company off the register
29 Sep 2009 363a Return made up to 08/07/09; full list of members
22 Jun 2009 288b Appointment Terminated Director and Secretary aubrey westinghouse
22 Jun 2009 288b Appointment Terminated Director gary witt
22 Jun 2009 288a Secretary appointed louis lynde ainsworth
18 Jun 2009 SH20 Statement by Directors
18 Jun 2009 CAP-SS Solvency Statement dated 15/06/09
18 Jun 2009 CAP-MDSC Min Detail Amend Capital eff 18/06/09
18 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2009 363a Return made up to 08/07/08; no change of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
07 Jan 2008 287 Registered office changed on 07/01/08 from: unit 5 sterling park gatwick road crawley west sussex RH10 9QT
12 Nov 2007 AA Full accounts made up to 31 December 2006
31 Jul 2007 363s Return made up to 08/07/07; no change of members
18 Jun 2007 288b Secretary resigned;director resigned
18 Jun 2007 288a New secretary appointed
09 May 2007 AA Full accounts made up to 31 December 2005
14 Dec 2006 287 Registered office changed on 14/12/06 from: 7 pilgrim street london EC4V 6LB
08 Nov 2006 288a New director appointed
27 Oct 2006 288a New director appointed
27 Oct 2006 288a New director appointed
23 Oct 2006 288b Secretary resigned