- Company Overview for WTS CAVITY DRAIN LTD (07931756)
- Filing history for WTS CAVITY DRAIN LTD (07931756)
- People for WTS CAVITY DRAIN LTD (07931756)
- More for WTS CAVITY DRAIN LTD (07931756)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2020 | DS01 | Application to strike the company off the register | |
22 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Hillside Office Glossop Road Sanderstead Surrey CR2 0PW to Office 2 3 Rectory Lane Brasted Westerham TN16 1JP on 9 August 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
24 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 May 2017 | AD01 | Registered office address changed from 30 New Road Brighton BN1 1BN England to Hillside Office Glossop Road Sanderstead Surrey CR2 0PW on 11 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Adam James Gander as a director on 15 March 2017 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Adam James Gander as a director on 3 June 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Paul Colin Batchelor on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to 30 New Road Brighton BN1 1BN on 2 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
23 Jan 2015 | TM02 | Termination of appointment of Philip Andrew Plant as a secretary on 7 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Christopher Colvin as a director on 31 October 2014 |