Advanced company searchLink opens in new window

WHITE WATER TUBING UK LTD

Company number 07871451

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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