H2GO WATER LIMITED

Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent
StatusDISSOLVED
Company No.07268422
CategoryPrivate Limited Company
Incorporated28 May 2010
Age13 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 9 days

SUMMARY

H2GO WATER LIMITED is an dissolved private limited company with number 07268422. It was incorporated 13 years, 11 months, 21 days ago, on 28 May 2010 and it was dissolved 4 years, 10 months, 9 days ago, on 09 July 2019. The company address is Stanford Bridge Farm Station Road Stanford Bridge Farm Station Road, Ashford, TN27 0RU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Trevor Lewis Heathcote

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Stanford Bridge Farm Station Road Pluckley Ashford Kent TN27 0RU

Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Change date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hugh West

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Silcock

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Christine Silcock

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 28 May 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 28 May 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-05-28

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Christine Silcock

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith William Silcock

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06744286
Status:ACTIVE
Category:Private Limited Company

ART AND FLO LTD

130 WOMBOURNE PARK,WOLVERHAMPTON,WV5 0LY

Number:08140121
Status:ACTIVE
Category:Private Limited Company

MEDITRET LTD

6 BROADFIELD COURT,SHEFFIELD,S8 0XF

Number:10802779
Status:ACTIVE
Category:Private Limited Company

RAYBAIN (NORTHERN) LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01354121
Status:ACTIVE
Category:Private Limited Company

RUTH WARD LIMITED

93B GIPSY HILL,LONDON,SE19 1QL

Number:09515245
Status:ACTIVE
Category:Private Limited Company

THE GRIND DONCASTER LTD

25 HIGH STREET,DONCASTER,DN1 1DW

Number:10939717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source