Advanced company searchLink opens in new window

SPECIALIZED WATERJET PROFILING LIMITED

Company number 05872319

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
09 Jul 2018 TM02 Termination of appointment of Helen Margaret Edwards as a secretary on 9 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 AD01 Registered office address changed from 32 Alvis Road, Engineer Park Sandycroft Deeside Flintshire CH5 2QB to 4 Prospect Close Ewloe Deeside CH5 3RL on 10 January 2018
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
06 Jul 2017 CH01 Director's details changed for Mr Stephen Mogridge on 5 July 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
30 Jul 2014 CH03 Secretary's details changed for Helen Margaret Mcgeachy on 20 January 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
13 Jul 2013 CH01 Director's details changed for Stephen Mogridge on 10 April 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2013 AD01 Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP on 24 April 2013
31 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011