- Company Overview for WINDSOR WATER FITTINGS LIMITED (02610491)
- Filing history for WINDSOR WATER FITTINGS LIMITED (02610491)
- People for WINDSOR WATER FITTINGS LIMITED (02610491)
- Charges for WINDSOR WATER FITTINGS LIMITED (02610491)
- Insolvency for WINDSOR WATER FITTINGS LIMITED (02610491)
- More for WINDSOR WATER FITTINGS LIMITED (02610491)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
15 Aug 2014 | TM01 | Termination of appointment of Richardson Moses Fala as a director on 4 February 2014 | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2014 | |
19 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
26 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
21 Jun 2011 | TM01 | Termination of appointment of Stephen Rothwell as a director | |
14 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2011 | 4.70 | Declaration of solvency | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | CERTNM |
Company name changed deva tap company LIMITED\certificate issued on 31/03/11
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2010 | TM01 | Termination of appointment of Robert Pryde as a director | |
08 Jun 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
30 Apr 2010 | TM01 | Termination of appointment of Paul Eatock as a director | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
20 Aug 2009 | 288b | Appointment terminated director richard cutfield | |
17 Jul 2009 | 288a | Director appointed stephen rothwell | |
16 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
15 May 2009 | 190 | Location of debenture register | |
14 May 2009 | 353 | Location of register of members |