Advanced company searchLink opens in new window

SOFT WATER SYSTEMS LIMITED

Company number 05443699

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
29 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Lisamarie Lamb on 5 May 2010
09 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
28 May 2009 363a Return made up to 05/05/09; full list of members
28 May 2009 288c Director's Change of Particulars / lisamarie lamb / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 124 farm holt, now: lilac road; Area was: , now: minster on sea; Post Town was: new ash green, now: sheerness; Post Code was: DA3 8QD, now: ME12 3GF; Country was: , now: united kingdom
17 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
08 May 2008 363a Return made up to 05/05/08; full list of members
11 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
23 May 2007 363a Return made up to 05/05/07; full list of members
15 Dec 2006 AA Accounts made up to 31 December 2005
05 Dec 2006 225 Accounting reference date shortened from 31/05/06 to 31/12/05
07 Jun 2006 363s Return made up to 05/05/06; full list of members
07 Jun 2006 363(288) Director's particulars changed
19 May 2005 288a New director appointed
05 May 2005 NEWINC Incorporation