CANADA WATER NOMINEES (UK) LIMITED: Filings

  • Overview

    Company NameCANADA WATER NOMINEES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01249901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CANADA WATER NOMINEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2023

    8 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2022

    8 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2021

    7 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2019

    8 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Appointment of Lydia Obaye as a secretary on May 02, 2018

    2 pagesAP03

    Termination of appointment of Syeeda Ollite as a director on May 03, 2018

    1 pagesTM01

    Termination of appointment of Louisa Jane Jenkinson as a director on May 03, 2018

    1 pagesTM01

    Appointment of Mr. James Dominic Morris as a director on May 02, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Robert Beater as a director on May 02, 2018

    2 pagesAP01

    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