Advanced company searchLink opens in new window

UNITED WATER UK LIMITED

Company number 03198718

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(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
25 Sep 2020 SH19 Statement of capital on 25 September 2020
  • GBP 1
02 Sep 2020 SH20 Statement by Directors
02 Sep 2020 CAP-SS Solvency Statement dated 21/07/20
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 06/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jul 2020 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
10 Mar 2016 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015