Advanced company searchLink opens in new window

BLUEWATER FILTERCLEAR LIMITED

Company number 07719957

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from Winchester House 269 Old Marylebone Road London NW1 5RA to 30 Finsbury Square London EC2P 2YU on 25 January 2019
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
16 Jan 2019 LIQ01 Declaration of solvency
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1
12 Dec 2018 CAP-SS Solvency Statement dated 06/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premim account 06/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
24 May 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
20 Jul 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
26 Jun 2017 AA Full accounts made up to 30 September 2016
20 Sep 2016 MR04 Satisfaction of charge 077199570002 in full
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
23 Jun 2016 AA Full accounts made up to 30 September 2015
04 Nov 2015 AUD Auditor's resignation
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
14 Aug 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015
26 Feb 2015 MR04 Satisfaction of charge 077199570001 in full
25 Feb 2015 MR01 Registration of charge 077199570002, created on 23 February 2015
16 Feb 2015 TM01 Termination of appointment of Daniel Ishag as a director on 10 February 2015