Advanced company searchLink opens in new window

MARIANA WATER TURBINES LIMITED

Company number 09682734

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
06 Jun 2019 AD01 Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 June 2019
05 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-16
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Dec 2018 AP01 Appointment of Mr Henry Charles Hazeel as a director on 16 November 2018
05 Dec 2018 TM01 Termination of appointment of Christian Alexander Elmes as a director on 16 November 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 PSC02 Notification of Enterprise Investment Partners Llp as a person with significant control on 24 July 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 May 2016 AP01 Appointment of Mr Malcolm Ritchie as a director on 5 May 2016
05 May 2016 AP01 Appointment of Mr Elton James as a director on 5 May 2016
13 Apr 2016 SH02 Sub-division of shares on 31 March 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 31/03/2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 49,881.68
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,320.91
01 Apr 2016 AP01 Appointment of Mr Mark James Ingram Clayton as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Mr Christian Alexander Elmes as a director on 1 April 2016
13 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-13
  • GBP 1