Company NameH2O Solutions South West Limited
Company StatusDissolved
Company Number07161350
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Charles Potterton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House 6 Blackboy Road
Exeter
Devon
EX4 6SG
Director NameMatthew Frederick Small
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House 6 Blackboy Road
Exeter
Devon
EX4 6SG

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£59
Current Liabilities£36,065

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 February 2016Liquidators statement of receipts and payments to 8 January 2016 (16 pages)
9 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
9 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (16 pages)
20 February 2015Liquidators statement of receipts and payments to 8 January 2015 (12 pages)
20 February 2015Liquidators' statement of receipts and payments to 8 January 2015 (12 pages)
20 February 2015Liquidators' statement of receipts and payments to 8 January 2015 (12 pages)
20 February 2015Liquidators statement of receipts and payments to 8 January 2015 (12 pages)
14 March 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
14 March 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
14 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
14 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
21 January 2013Registered office address changed from Primrose House 6 Blackboy Road Exeter Devon EX4 6SG United Kingdom on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Primrose House 6 Blackboy Road Exeter Devon EX4 6SG United Kingdom on 21 January 2013 (2 pages)
17 January 2013Appointment of a voluntary liquidator (2 pages)
17 January 2013Statement of affairs with form 4.19 (5 pages)
17 January 2013Appointment of a voluntary liquidator (2 pages)
17 January 2013Statement of affairs with form 4.19 (5 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2010Incorporation (24 pages)
17 February 2010Incorporation (24 pages)