Advanced company searchLink opens in new window

WATERCOOLERS GROUP LIMITED

Company number 02297803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1.723
18 Feb 2016 TM01 Termination of appointment of Olivier Plouvin as a director on 5 February 2016
18 Feb 2016 TM01 Termination of appointment of Yariv Shapira as a director on 5 February 2016
18 Feb 2016 AD01 Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on 18 February 2016
18 Feb 2016 AP01 Appointment of Brian Richard Macpherson as a director on 5 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1.723
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.723
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
08 Jul 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
23 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
24 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Jan 2011 SH19 Statement of capital on 18 January 2011
  • GBP 1.72
18 Jan 2011 CAP-SS Solvency statement dated 23/12/10
18 Jan 2011 SH20 Statement by directors
18 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ £1,772,997 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,723,000