- Company Overview for WAVERLEY WATER LIMITED (07047028)
- Filing history for WAVERLEY WATER LIMITED (07047028)
- People for WAVERLEY WATER LIMITED (07047028)
- Charges for WAVERLEY WATER LIMITED (07047028)
- Insolvency for WAVERLEY WATER LIMITED (07047028)
- More for WAVERLEY WATER LIMITED (07047028)
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
|
|
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
|
|
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
|
|
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 |