- Company Overview for UK WATER CONSERVATION LIMITED (06931609)
- Filing history for UK WATER CONSERVATION LIMITED (06931609)
- People for UK WATER CONSERVATION LIMITED (06931609)
- More for UK WATER CONSERVATION LIMITED (06931609)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY on 10 March 2017 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | AP01 | Appointment of Ms Cheryl Anne Griffiths as a director on 16 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of John Charles Sampson as a director on 16 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 152-160 City Road London EC1V 2NX on 16 February 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Jan 2015 | TM01 | Termination of appointment of Cheryl Anne Griffiths as a director on 5 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr John Charles Sampson as a director on 5 January 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |