Advanced company searchLink opens in new window

ECOPURE WATER FILTERS LIMITED

Company number 08422862

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017
30 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
21 Apr 2016 CH03 Secretary's details changed for Mr Graham Brebner on 1 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Graham Brebner on 1 April 2016
21 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Mr Graham Brebner on 1 February 2015
29 Jun 2015 CH03 Secretary's details changed for Mr Graham Brebner on 1 February 2015
19 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Feb 2015 AD01 Registered office address changed from 8a Stag Business Park Christchurch Road Ringwood BH24 3AS England to 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH on 4 February 2015
13 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Nov 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 January 2014
30 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
27 Feb 2013 NEWINC Incorporation