Advanced company searchLink opens in new window

CANADA WATER NOMINEES (UK) LIMITED

Company number 01249901

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)
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
17 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
21 Jan 2019 AD01 Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 21 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
04 Dec 2018 SH20 Statement by Directors
04 Dec 2018 SH19 Statement of capital on 4 December 2018
  • GBP 2
04 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
04 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
11 May 2018 AP03 Appointment of Lydia Obaye as a secretary on 2 May 2018
11 May 2018 TM01 Termination of appointment of Syeeda Ollite as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Louisa Jane Jenkinson as a director on 3 May 2018
10 May 2018 AP01 Appointment of Mr. James Dominic Morris as a director on 2 May 2018
10 May 2018 AP01 Appointment of Mr Jonathan Robert Beater as a director on 2 May 2018
09 May 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Mar 2018 TM02 Termination of appointment of Kerry Victoria Higgins as a secretary on 16 March 2018