About

Registered Number: 05280463
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 74 Grosvenor Road, Ettingshall Park, Wolverhampton, West Midlands, WV4 6QY

 

H20 Technical Services Ltd was registered on 08 November 2004 and has its registered office in West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Leroy Emanuel Stirling 08 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Sarah 08 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 16 November 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.