Advanced company searchLink opens in new window

ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED

Company number 04083028

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 SH20 Statement by Directors
30 Oct 2019 SH19 Statement of capital on 30 October 2019
  • GBP 1.11
30 Oct 2019 CAP-SS Solvency Statement dated 15/10/19
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The company cancelling an amount equal to £0.9999999 in respect of each ordinary shares in issue reducing the nominal value of the company 11,1401002 exiting issued /shrares divided 15/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
14 Oct 2019 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Jonathan David Forster on 14 October 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016 AP01 Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
16 Dec 2015 AP01 Appointment of Elizabeth Ann Horlock Clarke as a director on 1 December 2015
16 Dec 2015 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 30 November 2015
07 Dec 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 11,140,002
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ United Kingdom to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
27 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015