Advanced company searchLink opens in new window

WATERWARE SPECIFICATIONS LIMITED

Company number 06392088

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2020 DS01 Application to strike the company off the register
19 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2019 RT01 Administrative restoration application
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
28 Jul 2017 AA Total exemption full accounts made up to 30 October 2016
03 May 2017 AA01 Previous accounting period shortened from 30 October 2017 to 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
19 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 October 2015
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 CH03 Secretary's details changed for David Moore on 8 October 2015
05 Nov 2015 CH01 Director's details changed for Mr Anthony William Moore on 8 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 May 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015
13 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 30 October 2013
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100