Advanced company searchLink opens in new window

OPEN WATER DREDGING CONTRACTORS LTD

Company number 09650114

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)
14 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 14 January 2025
26 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
03 Feb 2023 LIQ10 Removal of liquidator by court order
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
13 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
21 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
24 Jul 2018 AD01 Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O Clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 24 July 2018
31 Jan 2018 600 Appointment of a voluntary liquidator
15 Jan 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Aug 2017 AM10 Administrator's progress report
07 Apr 2017 2.23B Result of meeting of creditors
16 Mar 2017 2.17B Statement of administrator's proposal
27 Feb 2017 2.16B Statement of affairs with form 2.14B
01 Feb 2017 AD01 Registered office address changed from Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX England to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 1 February 2017
27 Jan 2017 2.12B Appointment of an administrator
04 Aug 2016 CH01 Director's details changed for Mrs Lisa Sheree Foster on 3 August 2016
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 AD01 Registered office address changed from Unit 9 Nether Lane Ecclesfield Sheffield S35 9ZX England to Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX on 29 June 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 January 2016
18 Mar 2016 TM01 Termination of appointment of Virgil John Lee as a director on 18 March 2016