Advanced company searchLink opens in new window

WASH AND WATERPROOF LIMITED

Company number 08222767

Filter by category

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)
02 May 2024 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2023 AD01 Registered office address changed from Templars Farm Temple Lane Templecombe Somerset BA8 0JW England to 5 Prospect House Medridians Cross Ocean Way Southampton SO14 3TJ on 17 February 2023
17 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
17 Feb 2023 600 Appointment of a voluntary liquidator
17 Feb 2023 LIQ02 Statement of affairs
25 Oct 2022 AD01 Registered office address changed from Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL England to Templars Farm Temple Lane Templecombe Somerset BA8 0JW on 25 October 2022
25 Oct 2022 PSC04 Change of details for Mr Adam Jason Anderton as a person with significant control on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Adam Jason Anderton on 25 October 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
22 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
06 Aug 2019 PSC04 Change of details for Mr Adam Jason Anderton as a person with significant control on 3 August 2018
24 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 CH01 Director's details changed for Mr Adam Jason Anderton on 11 November 2016
02 Aug 2018 PSC04 Change of details for Mr Adam Jason Anderton as a person with significant control on 2 August 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW to Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL on 18 June 2018
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
25 Sep 2017 PSC04 Change of details for Mr Adam Jason Anderton as a person with significant control on 20 November 2016