UKDN WATERFLOW GROUP LIMITED: Filings

  • Overview

    Company NameUKDN WATERFLOW GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07046026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for UKDN WATERFLOW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 16, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2016

    14 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2015

    LRESEX

    Termination of appointment of John Henry Roger Foldes as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of George Shannon as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Bourn as a director on Feb 25, 2015

    2 pagesAP01

    Appointment of Mr John Henry Roger Foldes as a director on Feb 25, 2015

    2 pagesAP01

    Termination of appointment of Stephen Frank Shine as a director on Feb 13, 2015

    1 pagesTM01

    Termination of appointment of Simon John Hitchcock as a director on Feb 25, 2015

    1 pagesTM01

    Termination of appointment of Stuart Pace as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Gregory Paul Beech as a director on Dec 31, 2014

    1 pagesTM01

    Registration of charge 070460260002, created on Feb 05, 2015

    36 pagesMR01

    Annual return made up to Oct 16, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 169,897.75
    SH01

    Director's details changed for Mr Gregory Paul Beech on Oct 29, 2014

    2 pagesCH01

    Director's details changed for Mr Stuart Pace on Oct 29, 2014

    2 pagesCH01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2013

    35 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Kevin Clifford Mouatt as a director

    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