Advanced company searchLink opens in new window

ICENI WATERS LIMITED

Company number 06113403

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
30 Nov 2015 AD01 Registered office address changed from Iceni House, Hurdles Way Duxford Cambridge Cambridgeshire CB22 4PA to Hill House 1 Little New Street London EC4A 3TR on 30 November 2015
30 Nov 2015 4.70 Declaration of solvency
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
30 Nov 2015 4.70 Declaration of solvency
13 Jul 2015 CH01 Director's details changed for Ms Joanna Tsien Hua Chen on 17 June 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3,250,000
27 Feb 2015 CH01 Director's details changed for Mr Stephen Barry Kay on 6 February 2015
27 Feb 2015 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014
22 Aug 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3,250,000
13 May 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Duncan Nicholas Macrae on 8 January 2013
24 Aug 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Nov 2011 AP03 Appointment of Mr Timothy Stuart Orange as a secretary
22 Nov 2011 TM02 Termination of appointment of Iain Boyd as a secretary