About

Registered Number: 04079621
Date of Incorporation: 27/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2019 (4 years and 10 months ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Close to Water Ltd was setup in 2000. The business has 5 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Ian James 27 September 2000 - 1
CREMIN, Nicholas John Charles 01 November 2011 - 1
SIMMS, Joseph 27 September 2000 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
COLE, Alan George 09 February 2006 10 May 2013 1
COLE, Ian 27 September 2000 27 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2019
LIQ14 - N/A 03 March 2019
LIQ03 - N/A 08 August 2018
AD01 - Change of registered office address 19 June 2017
RESOLUTIONS - N/A 15 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2017
LIQ02 - N/A 15 June 2017
1.4 - Notice of completion of voluntary arrangement 01 June 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 November 2015
1.1 - Report of meeting approving voluntary arrangement 30 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 October 2013
TM02 - Termination of appointment of secretary 13 May 2013
AD01 - Change of registered office address 13 May 2013
MR04 - N/A 21 April 2013
AR01 - Annual Return 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 07 November 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AP01 - Appointment of director 20 December 2011
RESOLUTIONS - N/A 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
SH08 - Notice of name or other designation of class of shares 09 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 16 December 2009
363a - Annual Return 15 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 09 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 30 November 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 October 2004
363s - Annual Return 18 October 2003
RESOLUTIONS - N/A 25 October 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 25 October 2002
225 - Change of Accounting Reference Date 25 October 2002
363s - Annual Return 12 November 2001
RESOLUTIONS - N/A 26 October 2001
AA - Annual Accounts 26 October 2001
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2012 Fully Satisfied

N/A

Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.