Advanced company searchLink opens in new window

SPLASH WATER FILTRATION TECHNOLOGY LIMITED

Company number 08858969

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)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from Unit 1 Eastfield Farm Chapel Lane Great Carlton Louth LN11 8JR to Resolution House 12 Mill Hill Leeds LS1 5DQ on 24 July 2018
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-28
19 Jul 2018 LIQ02 Statement of affairs
09 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Aug 2015 AA01 Previous accounting period extended from 31 January 2015 to 28 February 2015
05 Mar 2015 TM01 Termination of appointment of Lisa Jayne Fletcher as a director on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Lisa Jayne Fletcher as a secretary on 5 March 2015
05 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 2