Advanced company searchLink opens in new window

H2O COOLERS LTD

Company number 06553040

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 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1,000
04 Apr 2012 TM01 Termination of appointment of Tracey Ann Lewis as a director on 1 March 2011
02 Apr 2012 TM01 Termination of appointment of Nicola Clare Sansom as a director on 1 March 2012
05 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Nicola Clare Sanders on 2 April 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Nicola Clare Sanders on 2 April 2010
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Oct 2009 AA Partial exemption accounts made up to 31 March 2009
21 May 2009 287 Registered office changed on 21/05/2009 from unit 2 62 higham road chesham bucks HP5 2AF uk
09 Apr 2009 363a Return made up to 02/04/09; full list of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from unit 2 62 highham road chesham HP5 2AF uk
09 Apr 2009 288b Appointment Terminated Secretary david stewart
24 Oct 2008 88(2) Ad 01/05/08-01/05/09 gbp si 998@1=998 gbp ic 2/1000
10 Oct 2008 288b Appointment Terminated Director david stewart
10 Oct 2008 288a Director appointed nicola claire sanders
10 Oct 2008 288a Director and secretary appointed tracey anne lewis
10 Jul 2008 288a Secretary appointed mr david stewart
10 Jul 2008 288a Director appointed mr david stewart
10 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009