About

Registered Number: 07852703
Date of Incorporation: 18/11/2011 (12 years and 7 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Founded in 2011, H2o Plumbing Solutions Ltd have registered office in Coventry, West Midlands, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The companies director is listed as Dabbagh, Yasser.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABBAGH, Yasser 18 November 2011 01 December 2011 1

Filing History

Document Type Date
LIQ14 - N/A 10 August 2020
LIQ03 - N/A 30 July 2019
NDISC - N/A 21 September 2018
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ02 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 22 November 2016
SH01 - Return of Allotment of shares 10 November 2016
RESOLUTIONS - N/A 07 September 2016
AA - Annual Accounts 31 August 2016
AA01 - Change of accounting reference date 25 August 2016
CH01 - Change of particulars for director 19 July 2016
AA01 - Change of accounting reference date 03 May 2016
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 16 June 2015
DISS40 - Notice of striking-off action discontinued 16 April 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 12 July 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
AR01 - Annual Return 12 April 2014
AD01 - Change of registered office address 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 15 August 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
CH01 - Change of particulars for director 09 November 2012
NEWINC - New incorporation documents 18 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.