- Company Overview for WILD ABOUT WATER (UK) LIMITED (06457985)
- Filing history for WILD ABOUT WATER (UK) LIMITED (06457985)
- People for WILD ABOUT WATER (UK) LIMITED (06457985)
- Charges for WILD ABOUT WATER (UK) LIMITED (06457985)
- Insolvency for WILD ABOUT WATER (UK) LIMITED (06457985)
- More for WILD ABOUT WATER (UK) LIMITED (06457985)
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) |
---|---|---|---|
08 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB to 8 Princes Parade Liverpool L3 1QH on 30 September 2021 | |
30 Sep 2021 | LIQ01 | Declaration of solvency | |
30 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 14 September 2021
|
|
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Jul 2018 | MR01 | Registration of charge 064579850002, created on 26 June 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mr Pete Smyth as a person with significant control on 11 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Peter Smyth on 11 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |