Advanced company searchLink opens in new window

THIS WATER LIMITED

Company number 06406455

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2011 DS01 Application to strike the company off the register
20 Apr 2011 AD01 Registered office address changed from Fruit Towers 3 Goldhawk Estate Brakenbury Road London W6 0BA on 20 April 2011
23 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1,000
23 Nov 2010 CH01 Director's details changed for Mr Jonathan Carlton Langley Wright on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Jonathan Wright on 11 August 2010
07 Jul 2010 TM01 Termination of appointment of Douglas Lamont as a director
01 Jul 2010 SH08 Change of share class name or designation
18 May 2010 AA Full accounts made up to 31 December 2009
11 Jan 2010 CH01 Director's details changed for Richard Reed on 15 July 2008
17 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Richard Reed on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Jonathan Wright on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Douglas Lamont on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Adam Richard Balon on 5 November 2009
25 Aug 2009 AA Full accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 23/10/08; full list of members
24 Sep 2008 123 Nc inc already adjusted 11/09/08
18 Sep 2008 88(2) Ad 11/09/08 gbp si 2500@0.01=25 gbp ic 975.99/1000.99
18 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share unpaid 11/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2008 288a Director appointed douglas lamont
09 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re corporate guarantee 31/03/2008
09 May 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Apr 2008 SA Statement of affairs