Based in Eastleigh, Waterpride Ltd was setup in 2002, it has a status of "Dissolved". There are currently 1-10 employees at this company. This business has 2 directors listed at Companies House. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEETING, Philip Albert | 12 August 2002 | - | 1 |
SWEETING, Wendy Elizabeth | 12 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2020 | |
LIQ13 - N/A | 13 November 2019 | |
LIQ03 - N/A | 02 March 2019 | |
LIQ10 - N/A | 27 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2018 | |
LIQ03 - N/A | 26 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2017 | |
AD01 - Change of registered office address | 11 January 2016 | |
RESOLUTIONS - N/A | 07 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
4.70 - N/A | 07 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2016 | |
AA - Annual Accounts | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
TM01 - Termination of appointment of director | 09 November 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 14 December 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
RESOLUTIONS - N/A | 29 May 2013 | |
SH01 - Return of Allotment of shares | 29 May 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 May 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
353 - Register of members | 21 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 23 June 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 05 March 2007 | |
225 - Change of Accounting Reference Date | 03 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 30 August 2006 | |
225 - Change of Accounting Reference Date | 05 July 2006 | |
363s - Annual Return | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
CERTNM - Change of name certificate | 07 April 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
NEWINC - New incorporation documents | 12 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 August 2005 | Fully Satisfied |
N/A |