H2o Car Valeting Centres LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
H2O VALETING CENTRES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04787960 |
Record last updated | Monday, February 12, 2018 9:57:04 PM UTC |
Official Address | Hillcairnie House St Andrews Road Droitwich Worcestershire Wr98dj East, Droitwich East There are 183 companies registered at this street |
Locality | Droitwich East |
Region | England |
Postal Code | WR98DJ |
Sector | Other cleaning services |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 30, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 31, 2014 | Administrator's progress report |  |
Registry | Jan 31, 2014 | Notice of move from administration to dissolution |  |
Registry | Aug 22, 2013 | Administrator's progress report |  |
Registry | Jun 3, 2013 | Change of registered office address |  |
Registry | Apr 24, 2013 | Insolvency |  |
Registry | Apr 23, 2013 | Insolvency 7883814... |  |
Registry | Mar 26, 2013 | Insolvency |  |
Registry | Feb 7, 2013 | Change of registered office address |  |
Registry | Feb 7, 2013 | Notice of administrators appointment |  |
Registry | Aug 16, 2012 | Annual return |  |
Financials | Apr 3, 2012 | Annual accounts |  |
Registry | Dec 24, 2011 | Mortgage |  |
Registry | Dec 24, 2011 | Mortgage 7851454... |  |
Registry | Jun 15, 2011 | Annual return |  |
Financials | Jan 14, 2011 | Annual accounts |  |
Registry | Oct 13, 2010 | Resignation of one Secretary (a woman) |  |
Registry | Oct 13, 2010 | Appointment of a woman as Secretary |  |
Registry | Oct 13, 2010 | Appointment of a person as Secretary |  |
Registry | Oct 13, 2010 | Resignation of one Secretary |  |
Registry | Aug 24, 2010 | Mortgage |  |
Registry | Jun 8, 2010 | Annual return |  |
Registry | Jun 8, 2010 | Change of particulars for director |  |
Financials | Mar 26, 2010 | Annual accounts |  |
Registry | Jun 8, 2009 | Annual return |  |
Registry | Feb 28, 2009 | Particulars of a mortgage or charge |  |
Financials | Sep 4, 2008 | Annual accounts |  |
Registry | Jul 3, 2008 | Annual return |  |
Registry | Jul 3, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Apr 28, 2008 | Annual accounts |  |
Registry | Jun 27, 2007 | Annual return |  |
Registry | May 2, 2007 | Particulars of a mortgage or charge |  |
Financials | Apr 11, 2007 | Annual accounts |  |
Registry | Aug 10, 2006 | Annual return |  |
Financials | Nov 24, 2005 | Annual accounts |  |
Financials | Nov 24, 2005 | Annual accounts 1801533... |  |
Registry | Sep 30, 2005 | Annual return |  |
Registry | Jul 6, 2005 | Company name change |  |
Registry | Jul 6, 2005 | Change of name certificate |  |
Registry | Apr 5, 2005 | Notice of striking-off action suspended |  |
Registry | Feb 1, 2005 | First notification of strike-off action in london gazette |  |
Registry | Jun 5, 2003 | Two appointments: a man and a woman |  |