- Company Overview for SPECIALIZED WATERJET PROFILING LIMITED (05872319)
- Filing history for SPECIALIZED WATERJET PROFILING LIMITED (05872319)
- People for SPECIALIZED WATERJET PROFILING LIMITED (05872319)
- Charges for SPECIALIZED WATERJET PROFILING LIMITED (05872319)
- More for SPECIALIZED WATERJET PROFILING LIMITED (05872319)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Jul 2018 | TM02 | Termination of appointment of Helen Margaret Edwards as a secretary on 9 July 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | AD01 | Registered office address changed from 32 Alvis Road, Engineer Park Sandycroft Deeside Flintshire CH5 2QB to 4 Prospect Close Ewloe Deeside CH5 3RL on 10 January 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Stephen Mogridge on 5 July 2017 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH03 | Secretary's details changed for Helen Margaret Mcgeachy on 20 January 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
13 Jul 2013 | CH01 | Director's details changed for Stephen Mogridge on 10 April 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Apr 2013 | AD01 | Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP on 24 April 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |