UKDN WATERFLOW GROUP LIMITED: Filings
Overview
Company Name | UKDN WATERFLOW GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07046026 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for UKDN WATERFLOW GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 16, 2018 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2017 | 16 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2016 | 14 pages | 4.68 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Registered office address changed from Block a Waterside Drive Langley Slough SL3 6EZ to 4 Brindley Place Birmingham West Midlands B1 2HZ on Jan 08, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Henry Roger Foldes as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Shannon as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Bourn as a director on Feb 25, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Henry Roger Foldes as a director on Feb 25, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Frank Shine as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon John Hitchcock as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart Pace as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Paul Beech as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Registration of charge 070460260002, created on Feb 05, 2015 | 36 pages | MR01 | ||||||||||||||
Annual return made up to Oct 16, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Gregory Paul Beech on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stuart Pace on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Chapel Pinewood Court Coleshill Road Marston Green B37 7HG to Block a Waterside Drive Langley Slough SL3 6EZ on Oct 29, 2014 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 35 pages | AA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mr Kevin Clifford Mouatt as a director | 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