- Company Overview for RELIANCE WATER CONTROLS LIMITED (09398835)
- Filing history for RELIANCE WATER CONTROLS LIMITED (09398835)
- People for RELIANCE WATER CONTROLS LIMITED (09398835)
- More for RELIANCE WATER CONTROLS LIMITED (09398835)
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
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|