About

Registered Number: 04742292
Date of Incorporation: 23/04/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2016 (8 years and 9 months ago)
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

Based in Matlock, Invent Water Features Ltd was registered on 23 April 2003, it has a status of "Dissolved". We do not know the number of employees at Invent Water Features Ltd. There is one director listed as Russell, Ian Marshall for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Ian Marshall 23 April 2003 24 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 February 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2013
4.68 - Liquidator's statement of receipts and payments 19 October 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
LIQ MISC OC - N/A 12 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2011
4.40 - N/A 12 October 2011
2.24B - N/A 13 October 2010
2.34B - N/A 13 October 2010
2.24B - N/A 13 July 2010
2.40B - N/A 22 June 2010
2.23B - N/A 01 February 2010
2.17B - N/A 11 December 2009
AD01 - Change of registered office address 21 November 2009
2.12B - N/A 18 November 2009
AD01 - Change of registered office address 13 October 2009
AAMD - Amended Accounts 15 September 2009
DISS40 - Notice of striking-off action discontinued 15 July 2009
363a - Annual Return 14 July 2009
DISS16(SOAS) - N/A 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
DISS16(SOAS) - N/A 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 23 October 2008
363a - Annual Return 13 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 15 November 2005
CERTNM - Change of name certificate 14 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 01 July 2004
123 - Notice of increase in nominal capital 01 July 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2004
287 - Change in situation or address of Registered Office 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.