Advanced company searchLink opens in new window

WATERCO U.E.S. LIMITED

Company number 05021286

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 DS01 Application to strike the company off the register
25 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
25 Jan 2010 AD01 Registered office address changed from Maes Berwyn Llanychan Ruthin Denbighshire LL15 1UF on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Peter Martyn Jones on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Dewi Wyn Jones on 25 January 2010
14 Jan 2010 AA Full accounts made up to 31 March 2009
27 Jan 2009 363a Return made up to 21/01/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from eden court lon parcwr business park ruthin denbighshire LL15 1NJ
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2008 363a Return made up to 21/01/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Mar 2007 363a Return made up to 21/01/07; full list of members
16 Feb 2007 288c Secretary's particulars changed;director's particulars changed
20 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Feb 2006 363a Return made up to 21/01/06; full list of members
08 Feb 2006 288c Secretary's particulars changed;director's particulars changed
03 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Mar 2005 363s Return made up to 21/01/05; full list of members
06 Mar 2004 88(2)R Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
06 Mar 2004 225 Accounting reference date extended from 31/01/05 to 31/03/05
20 Feb 2004 288b Secretary resigned
20 Feb 2004 288b Director resigned