Advanced company searchLink opens in new window

WATERCARRIER (MAN) LIMITED

Company number 05883325

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 TM01 Termination of appointment of Michael John Ernest Frye as a director on 21 October 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 323,200
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 323,200
10 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 23,000.00
08 Apr 2010 MA Memorandum and Articles of Association
08 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Nov 2009 CH01 Director's details changed for Mr Michael John Ernest Frye on 2 October 2009
23 Jul 2009 363a Return made up to 21/07/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
23 Jul 2008 363a Return made up to 21/07/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 July 2007
09 Jan 2008 363a Return made up to 21/07/07; full list of members
21 Dec 2007 288a New secretary appointed
21 Dec 2007 287 Registered office changed on 21/12/07 from: crown house 72 hammersmith road london W14 8TH
14 Sep 2007 288b Secretary resigned
14 Dec 2006 395 Particulars of mortgage/charge