A&J WATER TREATMENT LIMITED: Filings

  • Overview

    Company NameA&J WATER TREATMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07831777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for A&J WATER TREATMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Termination of appointment of Mr David Middleton as a director on Nov 02, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Satisfaction of charge 078317770002 in full

    1 pagesMR04

    Registered office address changed from Ham Baker Adams Limited Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH to C/O Ham Baker Adams Ltd Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on Dec 17, 2015

    1 pagesAD01

    Annual return made up to Nov 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Registration of charge 078317770002, created on Aug 10, 2015

    8 pagesMR01

    Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2014

    8 pagesAA

    Registration of charge 078317770001, created on Feb 10, 2015

    40 pagesMR01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Williams as a director on Dec 05, 2014

    2 pagesAP01

    Appointment of Mr Robert Andrew Righton as a director on Dec 05, 2014

    2 pagesAP01

    Registered office address changed from Norec House Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Ham Baker Adams Limited Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH on Jan 06, 2015

    1 pagesAD01

    Termination of appointment of Shaun Michael Daniels as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Amanda Falsey as a secretary on Dec 05, 2014

    1 pagesTM02

    Termination of appointment of Mark Alan Wright as a director on Dec 05, 2014

    1 pagesTM01

    Termination of appointment of Alan David Wright as a director on Dec 05, 2014

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 02, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 100
    SH01

    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