Advanced company searchLink opens in new window

RELIANCE WATER CONTROLS LIMITED

Company number 09398835

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
19 Mar 2019 TM01 Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019
19 Mar 2019 AP01 Appointment of Mr Robert Gerard Bollman as a director on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from C/O the Secretary Reliance Worldwide Corporation (Uk) Limited Worcester Road Evesham Worcestershire WR11 4RA England to John Guest Limited Horton Road Yiewsley West Drayton UB7 8JL on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
16 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
01 Mar 2017 TM01 Termination of appointment of Michael John Saunders as a director on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Michael John Saunders as a secretary on 1 March 2017
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
27 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 June 2016
24 May 2016 TM02 Termination of appointment of Dale Robert Hudson as a secretary on 3 May 2016
24 May 2016 TM01 Termination of appointment of Philip Feiwel Munz as a director on 3 May 2016
24 May 2016 AP03 Appointment of Michael John Saunders as a secretary on 3 May 2016
24 May 2016 AP01 Appointment of Mr Michael John Saunders as a director on 3 May 2016
24 May 2016 AP01 Appointment of Heath Graham Sharp as a director on 3 May 2016
12 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 100