About

Registered Number: 05671491
Date of Incorporation: 11/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: 18 The Parks, Newton Le Willows, Merseyside, WA12 0JQ

 

H20 Support Services Ltd was registered on 11 January 2006 and are based in Newton Le Willows, it's status at Companies House is "Dissolved". This organisation has 3 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Andrew David 11 January 2006 17 February 2010 1
CROFTS, Paul 11 January 2006 17 February 2010 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Michael 13 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
TM01 - Termination of appointment of director 21 May 2013
DISS16(SOAS) - N/A 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM01 - Termination of appointment of director 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 02 February 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AA01 - Change of accounting reference date 19 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
MEM/ARTS - N/A 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
CERTNM - Change of name certificate 16 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
395 - Particulars of a mortgage or charge 16 June 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
225 - Change of Accounting Reference Date 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2009 Fully Satisfied

N/A

Chattels mortgage 08 May 2007 Fully Satisfied

N/A

Fixed and floating charge 15 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.