Advanced company searchLink opens in new window

WATER PARTNERS (UK) LIMITED

Company number 04287468

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
01 Mar 2011 AD01 Registered office address changed from 4th Floor Saint Alphage House 2 Fore Street London EC2Y 5DH on 1 March 2011
24 Feb 2011 CH03 Secretary's details changed for Rosanne Margaret Jardine on 1 July 2007
23 Feb 2011 AC92 Restoration by order of the court
17 Jul 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2007 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2006 288b Director resigned
17 Feb 2006 363a Return made up to 14/09/05; full list of members
29 Sep 2004 363a Return made up to 14/09/04; full list of members
16 Dec 2003 AA Total exemption small company accounts made up to 31 December 2002
09 Dec 2003 288c Director's particulars changed
26 Oct 2003 363a Return made up to 14/09/03; full list of members
12 Dec 2002 363a Return made up to 14/09/02; full list of members
12 Dec 2002 288a New director appointed
02 Jun 2002 288b Secretary resigned
15 May 2002 288a New secretary appointed
17 Jan 2002 CERTNM Company name changed aqua equipment trading LIMITED\certificate issued on 17/01/02
17 Oct 2001 288b Director resigned
17 Oct 2001 288a New director appointed