Advanced company searchLink opens in new window

WATER CLAIMS LIMITED

Company number 06684749

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 30 September 2017
06 Sep 2018 AD01 Registered office address changed from C/O Hayvenhursts Fairway House Links Business Park St. Mellons Cardiff CF3 0LT to The Chimneys Bedwellty Blackwood NP12 0BE on 6 September 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 CH01 Director's details changed for Mr William Derek Snowdon on 3 May 2017
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
06 Oct 2014 AD01 Registered office address changed from 11/12 Jellicoe Court Atlantic Wharf Cardiff CF10 4AJ to C/O Hayvenhursts Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 6 October 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
11 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mr Stefan Peter Cegielski as a director
13 Sep 2012 AD01 Registered office address changed from Llwyn Y Brain Mawr Creigiau South Glamorgan CF15 9SG United Kingdom on 13 September 2012
13 Sep 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Dec 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued