Advanced company searchLink opens in new window

ANGLIAN WATER LTIP LIMITED

Company number 03227016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
05 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Derek Walmsley as a director
23 Mar 2010 AP01 Appointment of Mark Stephen Anderson as a director
03 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for Claire Tytherleigh Russell on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Derek Kerr Walmsley on 1 October 2009
24 Jul 2009 363a Return made up to 19/07/09; full list of members
12 Dec 2008 288a Director appointed derek kerr walmsley
12 Dec 2008 288b Appointment Terminated Director anne warrack
23 Oct 2008 AA Accounts made up to 31 March 2008
11 Aug 2008 363a Return made up to 19/07/08; full list of members
13 May 2008 288a Director appointed anne victoria mary warrack
09 May 2008 288b Appointment Terminated Director patrick firth
16 Nov 2007 AA Full accounts made up to 31 March 2007
06 Aug 2007 363a Return made up to 19/07/07; full list of members
12 Jul 2007 288a New director appointed
12 Jul 2007 288b Director resigned
29 Jun 2007 288b Secretary resigned
07 Feb 2007 AA Full accounts made up to 31 March 2006
30 Oct 2006 288a New secretary appointed