About

Registered Number: 02819452
Date of Incorporation: 19/05/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 5 months ago)
Registered Address: 3 Yeoman Lane, Bearsted, Maidstone, Kent, ME14 4BU

 

Puk Water Filtration Ltd was founded on 19 May 1993 with its registered office in Kent. There are 4 directors listed as Robson, Gwendoline Rosa, Langlands, Jacqueline Mechelle, Fraser, Ernest George, Robson, Richard John for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Gwendoline Rosa 20 September 2017 - 1
FRASER, Ernest George 19 May 1993 31 May 1995 1
ROBSON, Richard John 24 May 1993 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LANGLANDS, Jacqueline Mechelle 31 May 1995 22 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 23 November 2000
287 - Change in situation or address of Registered Office 15 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 25 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 17 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 30 January 1996
363b - Annual Return 21 September 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 15 July 1994
288 - N/A 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1993
288 - N/A 24 May 1993
NEWINC - New incorporation documents 19 May 1993

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 09 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.