- Company Overview for A & P TOTAL WATER TECHNOLOGY LIMITED (NI057339)
- Filing history for A & P TOTAL WATER TECHNOLOGY LIMITED (NI057339)
- People for A & P TOTAL WATER TECHNOLOGY LIMITED (NI057339)
- More for A & P TOTAL WATER TECHNOLOGY LIMITED (NI057339)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Joe Parkes on 21 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from C/O Hopper & Co 6 6 Doagh Road Ballyclare BT39 9BG Northern Ireland on 4 March 2014 | |
28 Aug 2013 | AD01 | Registered office address changed from at the Offices of Hopper & Co 18 Ballyeaston Road Ballyclare BT39 9EW on 28 August 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
14 Jan 2011 | TM01 | Termination of appointment of Robert Adger as a director | |
17 Feb 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders |