- Company Overview for WAT-GROUP LIMITED (06895742)
- Filing history for WAT-GROUP LIMITED (06895742)
- People for WAT-GROUP LIMITED (06895742)
- More for WAT-GROUP LIMITED (06895742)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2014 | DS01 | Application to strike the company off the register | |
22 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD01 | Registered office address changed from 6 Pleasant Road Bristol BS16 5JN England on 22 April 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Dec 2013 | AD01 | Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA England on 8 December 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
15 Apr 2013 | TM01 | Termination of appointment of Michael Taylor as a director | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from 86 Laynes Road Hucclecote Gloucester GL3 3PZ England on 19 December 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
20 Apr 2012 | AP01 | Appointment of Mr Michael Robert Taylor as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Christopher Freeman as a director | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Mr Christopher James Freeman as a director | |
01 Oct 2010 | CERTNM |
Company name changed training & recruitment LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
22 Sep 2010 | TM01 | Termination of appointment of Roy Van Reekum as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 56 Grange Valley, Haydock St Helens WA11 0TB United Kingdom on 21 September 2010 | |
21 Sep 2010 | AP01 | Appointment of Graham Freeman as a director |