- Company Overview for WATERS EDUCATION VENTURES LIMITED (08849382)
- Filing history for WATERS EDUCATION VENTURES LIMITED (08849382)
- People for WATERS EDUCATION VENTURES LIMITED (08849382)
- Insolvency for WATERS EDUCATION VENTURES LIMITED (08849382)
- More for WATERS EDUCATION VENTURES LIMITED (08849382)
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
|
|
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
|
|
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
|
|
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
|