A&J WATER TREATMENT LIMITED: Filings
Overview
| Company Name | A&J WATER TREATMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07831777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for A&J WATER TREATMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mr David Middleton as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Satisfaction of charge 078317770002 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Registration of charge 078317770002, created on Aug 10, 2015 | 8 pages | MR01 | ||||||||||
Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Registration of charge 078317770001, created on Feb 10, 2015 | 40 pages | MR01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Williams as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Andrew Righton as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Shaun Michael Daniels as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Falsey as a secretary on Dec 05, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Alan Wright as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan David Wright as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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