Advanced company searchLink opens in new window

EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED

Company number 04022214

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
27 May 2015 AP01 Appointment of Ms. Jacqueline Margaret Webb as a director on 19 February 2015
26 May 2015 TM01 Termination of appointment of Peter Alan Sargent as a director on 20 February 2015
26 May 2015 TM01 Termination of appointment of Richard Verreault as a director on 28 November 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,680,000
27 Mar 2014 AP01 Appointment of Mr Peter Alan Sargent as a director
27 Mar 2014 TM01 Termination of appointment of Christopher Reynolds as a director
31 Jan 2014 AA Full accounts made up to 31 March 2013
25 Oct 2013 TM01 Termination of appointment of Ian Richards as a director
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
14 Feb 2012 AA Full accounts made up to 31 March 2011
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Nigel Wilson as a director
25 May 2011 MISC Section 519
26 Apr 2011 AP01 Appointment of Mr Ian David Richards as a director
01 Feb 2011 AA Full accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Richard Verreault on 27 June 2010
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5