Advanced company searchLink opens in new window

DRAINWISE LTD

Company number 06943961

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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