Advanced company searchLink opens in new window

UKDN WATERFLOW GROUP LIMITED

Company number 07046026

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
14 Jan 2016 4.20 Statement of affairs with form 4.19
08 Jan 2016 AD01 Registered office address changed from Block a Waterside Drive Langley Slough SL3 6EZ to 4 Brindley Place Birmingham West Midlands B1 2HZ on 8 January 2016
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
30 Apr 2015 TM01 Termination of appointment of John Henry Roger Foldes as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of George Shannon as a director on 30 April 2015
02 Mar 2015 AP01 Appointment of Mr Jonathan Bourn as a director on 25 February 2015
02 Mar 2015 AP01 Appointment of Mr John Henry Roger Foldes as a director on 25 February 2015
02 Mar 2015 TM01 Termination of appointment of Stephen Frank Shine as a director on 13 February 2015
02 Mar 2015 TM01 Termination of appointment of Simon John Hitchcock as a director on 25 February 2015
11 Feb 2015 TM01 Termination of appointment of Stuart Pace as a director on 31 December 2014
11 Feb 2015 TM01 Termination of appointment of Gregory Paul Beech as a director on 31 December 2014
09 Feb 2015 MR01 Registration of charge 070460260002, created on 5 February 2015
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 169,897.75
13 Nov 2014 CH01 Director's details changed for Mr Gregory Paul Beech on 29 October 2014
13 Nov 2014 CH01 Director's details changed for Mr Stuart Pace on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on 29 October 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2014 AP01 Appointment of Mr Kevin Clifford Mouatt as a director