Advanced company searchLink opens in new window

WTS CAVITY DRAIN LTD

Company number 07931756

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)
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
  • GBP 100
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
  • GBP 1
25 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
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
  • GBP 1
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