- Company Overview for WHITE WATER TUBING UK LTD (07871451)
- Filing history for WHITE WATER TUBING UK LTD (07871451)
- People for WHITE WATER TUBING UK LTD (07871451)
- More for WHITE WATER TUBING UK LTD (07871451)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Joshua Lewis O'brien on 19 March 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | TM01 | Termination of appointment of Peter Carol as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH01 | Director's details changed for Mr Peter John Mortimer Carol on 1 December 2013 | |
10 Dec 2013 | AD02 | Register inspection address has been changed from 20 West Street Llangollen Clwyd LL20 8RG Wales | |
10 Dec 2013 | CH01 | Director's details changed for Mr Joshua Lewis O'brien on 1 November 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from Mile End Mill Berwyn Street Llangollen Clwyd LL20 8AD Wales on 10 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from the Malt House Regent Street Llangollen Clwyd LL20 8HS Wales on 10 December 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from 35B Maes Collen Llangollen LL20 8EN Wales on 7 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Jan 2013 | AD02 | Register inspection address has been changed | |
21 Jan 2013 | CH01 | Director's details changed for Mr Joshua Lewis O'brien on 1 November 2012 | |
05 Dec 2011 | NEWINC | Incorporation |