Advanced company searchLink opens in new window

WATER NEWCO HOLDINGS LIMITED

Company number 07738696

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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Apr 2015 AD01 Registered office address changed from 2100 the Crescent Solihull Parkway, Birmingham Business Park Birmingham Birmingham B37 7YE to 110 Cannon Street London EC4N 6EU on 16 April 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-24
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 2 December 2014
15 Dec 2014 TM01 Termination of appointment of Simon George Gilbert as a director on 2 December 2014
21 Oct 2014 TM01 Termination of appointment of Michael John Stringer as a director on 19 September 2014
02 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 43,112.01
01 Jul 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England
30 Oct 2013 MR01 Registration of charge 077386960004
24 Oct 2013 MR01 Registration of charge 077386960003
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 43,112.01
04 Sep 2013 AD03 Register(s) moved to registered inspection location
04 Sep 2013 AD02 Register inspection address has been changed
04 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
09 May 2013 TM01 Termination of appointment of Adriaan Roggeveen as a director
02 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,023.68001
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2013 TM01 Termination of appointment of Benjamin Hill as a director
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,023.680
09 Jan 2013 AP01 Appointment of Mr Simon Gilbert as a director
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association