Advanced company searchLink opens in new window

KELDA WATER SERVICES (WALES) LIMITED

Company number 05263649

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
14 Apr 2016 AP03 Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
14 Apr 2016 TM02 Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
27 Aug 2015 TM01 Termination of appointment of Charles Stewart Haysom as a director on 27 August 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
22 Jul 2013 AA Full accounts made up to 31 March 2013
04 Mar 2013 AP01 Appointment of Mr Charles Stewart Haysom as a director
04 Mar 2013 TM01 Termination of appointment of Graham Dixon as a director
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 March 2012
02 May 2012 AP01 Appointment of Mr Graham Dixon as a director
02 May 2012 TM01 Termination of appointment of Paul Wynn as a director
29 Dec 2011 AA Full accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Gavin Michael Cawthra on 1 April 2011
16 Feb 2011 CH01 Director's details changed for Paul David Wynn on 1 December 2010
01 Feb 2011 AA Full accounts made up to 31 March 2010
14 Jan 2011 AD01 Registered office address changed from Ponthir Wwtw, Candwr Lane Ponthir Newport NP18 1PG on 14 January 2011