Advanced company searchLink opens in new window

NATURAL SPRING WATER LTD

Company number 10778705

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
02 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 May 2019 PSC01 Notification of Peter Anthony Valaitis as a person with significant control on 19 May 2017
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 May 2017
12 Feb 2018 AD01 Registered office address changed from Universal Engineering Ltd New Street Netherton Huddersfield HD4 7EZ United Kingdom to Bridge Mills Bridge Mills Holmfirth HD9 3TW on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr Martin Howard Wentworth Adams as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr Paul James Langworth as a director on 12 February 2018
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 TM01 Termination of appointment of Peter Valaitis as a director on 19 May 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 1