Advanced company searchLink opens in new window

VEOLIA WATER INDUSTRIAL OUTSOURCING LIMITED

Company number 03406788

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
04 Apr 2017 4.70 Declaration of solvency
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
20 Mar 2017 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 20 March 2017
14 Mar 2017 MR04 Satisfaction of charge 1 in full
14 Mar 2017 MR04 Satisfaction of charge 2 in full
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
12 Jan 2016 AA Full accounts made up to 31 December 2014
06 Jan 2016 CH01 Director's details changed for Mr Keith Harvey Patton on 5 January 2016
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,429,000
23 Apr 2015 AP03 Appointment of Mrs Caroline Garrett as a secretary on 23 April 2015
23 Apr 2015 TM02 Termination of appointment of Nicholas Charles David Craig as a secretary on 23 April 2015
14 Jan 2015 TM01 Termination of appointment of Russell Steven Bright as a director on 11 January 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,429,000
30 Jun 2014 TM01 Termination of appointment of Alastair Turner as a director
18 Jun 2014 AP01 Appointment of Ms Karen Anne Ratcliffe as a director
18 Jun 2014 AP01 Appointment of Mr Ian David Williams as a director