- Company Overview for WASHINGTON WATERJET LIMITED (06505043)
- Filing history for WASHINGTON WATERJET LIMITED (06505043)
- People for WASHINGTON WATERJET LIMITED (06505043)
- Charges for WASHINGTON WATERJET LIMITED (06505043)
- Insolvency for WASHINGTON WATERJET LIMITED (06505043)
- More for WASHINGTON WATERJET LIMITED (06505043)
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 Feb 2025 | LIQ02 | Statement of affairs | |
04 Feb 2025 | AD01 | Registered office address changed from 14 Sedling Road, Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 4 February 2025 | |
03 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | MR04 | Satisfaction of charge 065050430003 in full | |
28 Jun 2024 | MR01 | Registration of charge 065050430004, created on 28 June 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
01 Jun 2022 | PSC07 | Cessation of Terry Stewart as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Peter Robinson as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC02 | Notification of Wanh Limited as a person with significant control on 31 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Terence Stewart as a director on 31 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Peter Robinson as a director on 31 May 2022 | |
01 Jun 2022 | TM02 | Termination of appointment of Terence Stewart as a secretary on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on 31 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge 065050430003, created on 31 May 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | MR04 | Satisfaction of charge 065050430002 in full | |
08 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 |