Advanced company searchLink opens in new window

WAVERLEY WATER LIMITED

Company number 07047028

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)
17 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
25 Apr 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 February 2016
27 Jan 2016 AD01 Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 16 February 2015
23 Apr 2014 4.68 Liquidators' statement of receipts and payments to 16 February 2014
26 Apr 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
08 Mar 2011 AD01 Registered office address changed from 29 Waverley Way Carshalton Surrey SM5 3LQ United Kingdom on 8 March 2011
04 Mar 2011 4.20 Statement of affairs with form 4.19
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2011 600 Appointment of a voluntary liquidator
06 Dec 2010 CERTNM Company name changed hs water LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-29
06 Dec 2010 CONNOT Change of name notice
26 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 100
26 Nov 2010 CH01 Director's details changed for Mr Gary Stephens on 30 April 2010
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 March 2010
16 Oct 2009 NEWINC Incorporation