- Company Overview for 1180 WATER COMPANY LIMITED (03913816)
- Filing history for 1180 WATER COMPANY LIMITED (03913816)
- People for 1180 WATER COMPANY LIMITED (03913816)
- Charges for 1180 WATER COMPANY LIMITED (03913816)
- More for 1180 WATER COMPANY LIMITED (03913816)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2012 | DS01 | Application to strike the company off the register | |
01 Feb 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
06 Jan 2012 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 6 January 2012 | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Patrick Robert Rupert Gee on 17 March 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
10 May 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
07 May 2010 | AR01 | Annual return made up to 26 January 2009 with full list of shareholders | |
05 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2009 | 363a | Return made up to 19/01/08; no change of members | |
28 Mar 2009 | 288c | Director's Change of Particulars / mark swanwick / 01/01/2008 / HouseName/Number was: , now: 26; Street was: 29 ulster court the albany, now: clearwater place; Area was: albany park road, now: long ditton; Post Town was: kingston upon thames, now: surbiton; Post Code was: KT2 5SS, now: KT6 4ET | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from llanllyr farm talsarn lampeter dyfed SA48 8QB | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
04 Sep 2007 | 225 | Accounting reference date extended from 31/10/06 to 28/02/07 | |
01 Mar 2007 | 363s | Return made up to 26/01/07; full list of members | |
13 Sep 2006 | AA | Accounts made up to 31 October 2005 | |
09 Jun 2006 | 363s | Return made up to 26/01/06; full list of members | |
28 Sep 2005 | 363s | Return made up to 26/01/05; full list of members | |
02 Aug 2005 | AA | Accounts made up to 31 October 2004 |