Advanced company searchLink opens in new window

ATLANTIC WATER SERVICES LIMITED

Company number 04238276

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Andrew John Chadwick as a director on 31 May 2017
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017
15 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
15 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
15 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
15 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 5 December 2016
15 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 5 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
04 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders