Advanced company searchLink opens in new window

SAFEWATER H20 LIMITED

Company number 03508736

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2014 AD01 Registered office address changed from 20 Kensington Park 20 Kensington Park Milford on Sea Lymington Hampshire SO41 0WD England to 20 Greenway Close Lymington Hampshire SO41 9JJ on 10 October 2014
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AD01 Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU on 28 August 2013
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 4
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4
07 Sep 2011 TM01 Termination of appointment of Ian Ashley Morel as a director on 7 September 2011
29 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Caroline Ann Morel on 11 March 2011
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Caroline Ann Morel on 11 February 2010
17 Apr 2010 CH01 Director's details changed for Ian Ashley Morel on 11 February 2010
17 Apr 2010 AD02 Register inspection address has been changed
19 Feb 2010 AD01 Registered office address changed from 20 Greenway Close Lymington Hampshire SO41 9JJ on 19 February 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 12/02/09; full list of members
02 Sep 2008 288a Director appointed ian ashley morel
05 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008