Advanced company searchLink opens in new window

KONDEA WATER SUPPLIES LIMITED

Company number 05248121

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
07 Apr 2015 AD01 Registered office address changed from C/O C/O P R Booth & Co. Milner House Suite 7 Milner Way Ossett WF5 9JE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Dec 2013 AD01 Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ on 12 December 2013
17 Oct 2013 AP03 Appointment of Mr Clive Geoffrey Dean as a secretary
17 Oct 2013 TM01 Termination of appointment of Paulina Konopnicka Dean as a director
17 Oct 2013 TM02 Termination of appointment of Paulina Konopnicka Dean as a secretary
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AD02 Register inspection address has been changed from 3 Llys Owen Prestatyn Flintshire LL19 9TJ Wales
04 Oct 2011 CH01 Director's details changed for Adam Dean on 1 October 2011
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
22 Oct 2009 AD03 Register(s) moved to registered inspection location