- Company Overview for ROMSEY WORLD OF WATER LIMITED (06906799)
- Filing history for ROMSEY WORLD OF WATER LIMITED (06906799)
- People for ROMSEY WORLD OF WATER LIMITED (06906799)
- Insolvency for ROMSEY WORLD OF WATER LIMITED (06906799)
- More for ROMSEY WORLD OF WATER LIMITED (06906799)
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) |
---|---|---|---|
02 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2021 | AM23 | Notice of move from Administration to Dissolution | |
08 Feb 2021 | AM10 | Administrator's progress report | |
12 Dec 2020 | AM19 | Notice of extension of period of Administration | |
24 Aug 2020 | AM10 | Administrator's progress report | |
28 May 2020 | AM02 | Statement of affairs with form AM02SOA | |
07 Apr 2020 | AM07 | Result of meeting of creditors | |
09 Mar 2020 | AM03 | Statement of administrator's proposal | |
31 Jan 2020 | AD01 | Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 31 January 2020 | |
30 Jan 2020 | AM01 | Appointment of an administrator | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | TM02 | Termination of appointment of Austin Edward Kinsley as a secretary on 23 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 15 March 2016 | |
12 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 January 2016 | |
01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|