- Company Overview for DRAINWISE LTD (06943961)
- Filing history for DRAINWISE LTD (06943961)
- People for DRAINWISE LTD (06943961)
- More for DRAINWISE LTD (06943961)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
13 Jun 2018 | PSC01 | Notification of Paul Saker as a person with significant control on 6 April 2016 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | AD01 | Registered office address changed from Unit 1 Hurtmore Heights Commerical Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Nigel Saker on 1 March 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 Apr 2015 | AD01 | Registered office address changed from Unit 7 Hurtmore Road Commrcial Centre Hurtmore Road Godalming Surrey GU7 2FD to Unit 1 Hurtmore Heights Commerical Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD on 29 April 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AD04 | Register(s) moved to registered office address | |
14 Jun 2013 | AD01 | Registered office address changed from Suite 9 137-139 Crawley Road Horsham West Sussex RH12 4DX on 14 June 2013 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued |