- Company Overview for KEMBLE WATER INVESTMENTS LIMITED (05859428)
- Filing history for KEMBLE WATER INVESTMENTS LIMITED (05859428)
- People for KEMBLE WATER INVESTMENTS LIMITED (05859428)
- Charges for KEMBLE WATER INVESTMENTS LIMITED (05859428)
- More for KEMBLE WATER INVESTMENTS LIMITED (05859428)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of Paul Kerr as a director on 13 April 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Ms Tonia Lewis on 1 May 2017 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Kemble Water Eurobond Plc as a person with significant control on 6 April 2016 | |
31 May 2017 | TM01 | Termination of appointment of Richard Greenleaf as a director on 31 May 2017 | |
18 May 2017 | AP01 | Appointment of Ms Tonia Lewis as a director on 1 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr David Jonathan Hughes as a director on 1 May 2017 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Richard Greenleaf on 13 December 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
17 Jun 2015 | AP01 | Appointment of Richard Greenleaf as a director on 12 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Christopher John Heathcote as a director on 12 June 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Joel Edmund Hanson as a secretary on 27 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Joel Edmund Hanson as a director on 27 November 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Paul Kerr on 8 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association |