Advanced company searchLink opens in new window

RP (WAT) LIMITED

Company number 05945357

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)
10 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2013 AD01 Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 12 November 2013
11 Nov 2013 4.20 Statement of affairs with form 4.19
11 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Nov 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
31 Oct 2012 AA Full accounts made up to 31 January 2012
05 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
18 Sep 2012 TM02 Termination of appointment of Joseph O'callaghan as a secretary on 14 September 2012
18 Sep 2012 TM02 Termination of appointment of Robert William Grainger as a secretary on 14 September 2012
31 Oct 2011 AA Full accounts made up to 31 January 2011
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
18 Aug 2011 CERTNM Company name changed menzies hotels property no. 15 LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-07-14
18 Aug 2011 CONNOT Change of name notice
26 Oct 2010 AA Full accounts made up to 31 January 2010
30 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
08 Jan 2010 AA Full accounts made up to 31 January 2009
13 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
13 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Robert William Grainger on 13 October 2009
26 Mar 2009 288a Secretary appointed joseph o'callaghan
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Oct 2008 363a Return made up to 25/09/08; full list of members