Advanced company searchLink opens in new window

WAT-GROUP LIMITED

Company number 06895742

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-09-27
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