Advanced company searchLink opens in new window

DALRIADA WATER HOLDINGS LIMITED

Company number NI050160

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2022 AA Full accounts made up to 30 September 2021
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2022 DS01 Application to strike the company off the register
21 Feb 2022 MR04 Satisfaction of charge 1 in full
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
01 Jul 2021 AA Full accounts made up to 31 March 2020
01 Jul 2021 AAMD Amended full accounts made up to 31 March 2018
01 Jul 2021 AAMD Amended full accounts made up to 31 March 2019
23 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
15 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Dec 2017 PSC02 Notification of Ni Water Clear Limited as a person with significant control on 20 November 2017
03 Dec 2017 PSC07 Cessation of Kelda Water Services Limited as a person with significant control on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of Angela Wendy Miriam White as a secretary on 20 November 2017
20 Nov 2017 AP03 Appointment of Mark Ellesmere as a secretary on 20 November 2017
20 Nov 2017 TM01 Termination of appointment of Charles Stewart Haysom as a director on 20 November 2017
20 Nov 2017 TM01 Termination of appointment of Andrew Lawson Roach as a director on 20 November 2017
20 Nov 2017 AP01 Appointment of Mrs Sara Venning as a director on 20 November 2017
20 Nov 2017 AP01 Appointment of Mr Ronan Larkin as a director on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from Dunore Point Water Treatment Works 9 Dunore Road Aldergrove Crumlin, County Antrim BT29 4DZ to Westland House Old Westland Road Belfast Co Antrim BT14 6TE on 20 November 2017
18 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017