Advanced company searchLink opens in new window

WATERS EDUCATION VENTURES LIMITED

Company number 08849382

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)
09 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 AD01 Registered office address changed from 26 Redcliffe Street Worcester Worcestershire WR3 7AP to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 19 February 2021
18 Feb 2021 LIQ01 Declaration of solvency
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-05
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
19 Oct 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
16 Jun 2014 AD01 Registered office address changed from 26 Redcliffe Street Worcester WR3 7AP England on 16 June 2014
07 Jun 2014 CH03 Secretary's details changed for Pamela Waters on 7 June 2014
07 Jun 2014 CH01 Director's details changed for Professor Michael John Waters on 7 June 2014
07 Jun 2014 CH03 Secretary's details changed for Pamela Waters on 7 June 2014
07 Jun 2014 AD01 Registered office address changed from 8 Bailey Close High Wycombe Buckinghamshire HP13 6QA England on 7 June 2014
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 100