XYLEM JABSCO LIMITED: Filings
Overview
| Company Name | XYLEM JABSCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00568129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for XYLEM JABSCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 12, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England* on Oct 01, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed itt jabsco LIMITED\certificate issued on 22/12/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Registered office address changed from * Itt Industries, Jays Close Viables Estate Basingstoke Hampshire RG22 4BA* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mrs Linda Margaret Frawley as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Diana Charnell as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Termination of appointment of Julian Russell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0