BYH2O LIMITED
Status | DISSOLVED |
Company No. | 06533081 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 9 months, 14 days |
SUMMARY
BYH2O LIMITED is an dissolved private limited company with number 06533081. It was incorporated 16 years, 4 months, 19 days ago, on 13 March 2008 and it was dissolved 1 year, 9 months, 14 days ago, on 18 October 2022. The company address is 3 Brisbane Way, Cannock, WS12 2GR, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
Old address: 46 Watermint Close Cannock WS12 2GL England
New address: 3 Brisbane Way Cannock WS12 2GR
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Appoint person secretary company with name date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hannah Bywater
Appointment date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Bywater
Termination date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-01
Old address: 5 Hodnet Place Cannock WS11 7YF England
New address: 46 Watermint Close Cannock WS12 2GL
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: 480 Cannock Road Hednesford Cannock WS12 4AA England
New address: 5 Hodnet Place Cannock WS11 7YF
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: , 5 Hodnet Place, Cannock, Staffordshire, WS11 7YF
New address: 480 Cannock Road Hednesford Cannock WS12 4AA
Documents
Termination secretary company with name termination date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Bywater
Termination date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hannah Bywater
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Graham Kenneth Roland Bywater
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Dec 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from, 5 hadnet place, cannock, staffordshire, WS11 7YF
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen bywater
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed graham bywater
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 13/03/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Some Companies
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09887945 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPLOYMENT LEGAL PROTECTION LTD
41 PONSONBY PLACE,,SW1P 4PS
Number: | 03860853 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 10259908 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,REDDITCH,B97 4DL
Number: | 08705343 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11933925 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 STATION ROAD,WEST MOORS,BH22 0JF
Number: | 07819126 |
Status: | ACTIVE |
Category: | Private Limited Company |