- Company Overview for THE REFRESHING WATER COMPANY LIMITED (03794500)
- Filing history for THE REFRESHING WATER COMPANY LIMITED (03794500)
- People for THE REFRESHING WATER COMPANY LIMITED (03794500)
- Charges for THE REFRESHING WATER COMPANY LIMITED (03794500)
- Insolvency for THE REFRESHING WATER COMPANY LIMITED (03794500)
- More for THE REFRESHING WATER COMPANY LIMITED (03794500)
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) |
---|---|---|---|
14 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
14 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Dec 2009 | 2.23B | Result of meeting of creditors | |
04 Dec 2009 | 2.17B | Statement of administrator's proposal | |
16 Oct 2009 | AD01 | Registered office address changed from Unit 1a-1B St Clare Business Park Holly Road Hampton Hill Middlesex TW12 1PZ on 16 October 2009 | |
13 Oct 2009 | 2.12B | Appointment of an administrator | |
20 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from unit 113A leyland trading estate irthlingborough road wellingborough northamptonshire NN8 1RT | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jun 2007 | 363a | Return made up to 15/06/07; full list of members | |
21 Jul 2006 | 363s | Return made up to 18/06/06; full list of members | |
21 Jul 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Jun 2006 | 288a | New secretary appointed | |
30 Jun 2006 | 288b | Secretary resigned | |
18 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jul 2005 | 363s | Return made up to 18/06/05; full list of members | |
27 Jul 2005 | 363(288) |
Director's particulars changed
|
|
27 Jul 2005 | 363(287) |
Registered office changed on 27/07/05
|
|
05 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2004 |