- Company Overview for UK WATER LIMITED (05085433)
- Filing history for UK WATER LIMITED (05085433)
- People for UK WATER LIMITED (05085433)
- Charges for UK WATER LIMITED (05085433)
- Insolvency for UK WATER LIMITED (05085433)
- More for UK WATER LIMITED (05085433)
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) |
---|---|---|---|
15 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2012 | |
25 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | AD01 | Registered office address changed from 12 Hagley Road Stourbridge West Midlands DY8 1PS on 24 February 2011 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Apr 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
02 Dec 2009 | AA | Full accounts made up to 31 January 2009 | |
09 Sep 2009 | MAR | Re-registration of Memorandum and Articles | |
09 Sep 2009 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
09 Sep 2009 | 53 | Application for reregistration from PLC to private | |
09 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2009 | 288b | Appointment Terminated Director and Secretary ernest lloyd | |
10 Jun 2009 | 288b | Appointment Terminated Director scott ollif | |
28 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
17 Apr 2009 | 288a | Director appointed scott ollif | |
01 Dec 2008 | AA | Full accounts made up to 31 January 2008 | |
29 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
29 Apr 2008 | 288c | Director's Change of Particulars / edward stearn / 25/10/2007 / HouseName/Number was: , now: 1; Street was: the austin suite the grange, now: westwood house; Area was: grange park marlbrook, now: westwood park; Post Town was: bromsgrove, now: droitwich; Post Code was: B60 1RB, now: WR9 0AD; Country was: , now: united kingdom | |
15 Nov 2007 | 288b | Director resigned | |
05 Sep 2007 | AA | Full accounts made up to 31 January 2007 | |
10 Apr 2007 | 363a | Return made up to 26/03/07; full list of members | |
13 Dec 2006 | 288a | New director appointed |