Advanced company searchLink opens in new window

GOALAND WATERTECH UK LIMITED

Company number 08211843

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Keith Jonathan Keyte as a director on 10 February 2017
19 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
19 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
12 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/05/2015
12 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 111,430
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2016
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 111,430
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 111,430
23 May 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 111,430
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mr Wenwei Wu on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Qi Li on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Wenwei Wu on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Mr Qi Li on 22 March 2013
21 Mar 2013 CH01 Director's details changed for Mrs Xi Li on 21 March 2013
20 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 111,430
13 Mar 2013 AP01 Appointment of Mrs Xi Li as a director