Advanced company searchLink opens in new window

21ST CENTURY WATER COOLERS LIMITED

Company number 05120301

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
18 Feb 2016 AD01 Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley RH10 9NN on 18 February 2016
18 Feb 2016 TM01 Termination of appointment of Olivier Plouvin as a director on 5 February 2016
18 Feb 2016 TM01 Termination of appointment of Yariv Shapira as a director on 5 February 2016
18 Feb 2016 AP01 Appointment of Brian Richard Macpherson as a director on 5 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
04 Jul 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
04 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 5 May 2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment 30/12/2009
31 Aug 2009 287 Registered office changed on 31/08/2009 from 145 edge lane liverpool L7 2PF
01 Jul 2009 363a Return made up to 05/05/09; full list of members