CANADA WATER NOMINEES (UK) LIMITED: Filings
Overview
| Company Name | CANADA WATER NOMINEES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01249901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CANADA WATER NOMINEES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2023 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2021 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lydia Obaye as a secretary on May 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Syeeda Ollite as a director on May 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louisa Jane Jenkinson as a director on May 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr. James Dominic Morris as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Robert Beater as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0