About

Registered Number: 03304499
Date of Incorporation: 20/01/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: Lakeview House 4, Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Based in Billericay, Muddy Waters Ltd was registered on 20 January 1997, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Muddy Waters Ltd. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 04 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 23 January 1998
287 - Change in situation or address of Registered Office 04 April 1997
353 - Register of members 19 March 1997
225 - Change of Accounting Reference Date 19 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.