Advanced company searchLink opens in new window

TRENTCLYDE WATER SOLUTIONS LIMITED

Company number 05898928

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 MR04 Satisfaction of charge 058989280002 in full
09 Aug 2018 DS01 Application to strike the company off the register
27 Jul 2018 SH20 Statement by Directors
27 Jul 2018 SH19 Statement of capital on 27 July 2018
  • GBP 1.00
27 Jul 2018 CAP-SS Solvency Statement dated 27/07/18
27 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2017 SH08 Change of share class name or designation
12 Oct 2017 SH02 Consolidation of shares on 31 August 2017
12 Oct 2017 SH10 Particulars of variation of rights attached to shares
12 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 31/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 MR01 Registration of charge 058989280002, created on 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
12 Jun 2017 AA Accounts for a small company made up to 30 September 2016
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Jun 2016 AD01 Registered office address changed from Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AD England to C/O Stuart Turner Limited 47 Market Place Henley on Thames Oxfordshire RG9 2AD on 13 June 2016
18 Feb 2016 TM01 Termination of appointment of Michael Andrew Leech as a director on 12 February 2016
18 Feb 2016 TM01 Termination of appointment of Gary Richard Widdows as a director on 12 February 2016
18 Feb 2016 TM01 Termination of appointment of Conrad Ashley Baxter as a director on 12 February 2016
18 Feb 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
18 Feb 2016 AD01 Registered office address changed from Unit 5a Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN to Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AD on 18 February 2016
18 Feb 2016 AP01 Appointment of Mr Mark Williams as a director on 12 February 2016
18 Feb 2016 AP01 Appointment of Mr Malcolm Brian Harris as a director on 12 February 2016