Advanced company searchLink opens in new window

WASTE INTO WATER LTD

Company number 08033917

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
03 Jul 2019 TM01 Termination of appointment of Adrian David Andrew Mills as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Richard Davie Ferrand as a director on 1 July 2019
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
28 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 AD01 Registered office address changed from 47 Macaulay Court London SW4 0QU England to 39 Macaulay Court London SW4 0QU on 2 August 2017
22 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Nov 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
15 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
17 Jun 2016 AAMD Amended total exemption full accounts made up to 30 April 2015
16 Jun 2016 AAMD Amended total exemption full accounts made up to 30 April 2014
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
22 Sep 2015 AD01 Registered office address changed from 39 Macaulay Court London SW4 0QU to 47 Macaulay Court London SW4 0QU on 22 September 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 30,000
01 Apr 2015 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 39 Macaulay Court London SW4 0QU on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr William Christopher Lamy Goodwin as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Robert David Hewitt as a director on 31 March 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 30,000