Advanced company searchLink opens in new window

G.B PUREFLO WATER SYSTEMS LTD

Company number 07897589

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 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 AD01 Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Bridgtown, Cannock WS11 0DB to Unit 12 Unit 12 Littleworth Road Cannock WS12 1BZ on 3 March 2020
24 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 TM01 Termination of appointment of Brian James Wilcox as a director on 17 September 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 May 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5
04 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of Carl Evans as a director
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 5
10 Feb 2012 AP01 Appointment of Mr Gerrard Smith as a director
10 Feb 2012 AP01 Appointment of Mr Brian James Wilcox as a director
04 Jan 2012 NEWINC Incorporation