Advanced company searchLink opens in new window

ECONOMY WATER LIMITED

Company number 07641288

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Jun 2017 PSC02 Notification of Economy Energy Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
22 Feb 2016 AD01 Registered office address changed from 164 Avenue H National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG to 10th Floor, Friars House Manor House Drive Coventry CV1 2TE on 22 February 2016
16 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
12 Jun 2015 MR01 Registration of charge 076412880001, created on 12 June 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company reorganisation 31/03/2015
13 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
16 May 2014 AD01 Registered office address changed from 160 160 Avenue H, National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG England on 16 May 2014
16 May 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Apr 2014 AD01 Registered office address changed from 164 Avenue H, National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG England on 30 April 2014
16 Apr 2014 AD01 Registered office address changed from 181 Stoneleigh Park Warwickshire CV8 2LZ on 16 April 2014
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 CH01 Director's details changed for Ms Lubna Khilji on 21 August 2013
21 Aug 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from Rapide House Siskin Parkway West Coventry CV3 4PB United Kingdom on 1 July 2013