Advanced company searchLink opens in new window

WEST HAMPSHIRE WATER LIMITED

Company number 05598453

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
14 Apr 2021 TM02 Termination of appointment of Karen Senior as a secretary on 6 April 2021
14 Apr 2021 AP03 Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 6 April 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Aug 2020 TM02 Termination of appointment of Scott Edward Massie as a secretary on 31 July 2020
08 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
28 May 2019 TM01 Termination of appointment of Stephen Charles Bird as a director on 10 May 2019
21 Feb 2019 AP03 Appointment of Mr Scott Edward Massie as a secretary on 1 January 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
03 Sep 2018 AP01 Appointment of Mrs Louise Frances Rowe as a director on 1 September 2018
03 Sep 2018 TM01 Termination of appointment of Colin Robert Taylor as a director on 1 September 2018
25 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
09 Dec 2016 TM02 Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
01 Aug 2016 AP01 Appointment of Dr Stephen Charles Bird as a director on 18 July 2016
29 Jul 2016 AD01 Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 29 July 2016