WATERLIP LIMITED

C/O Jongor Limited C/O Jongor Limited, Bristol, BS4 5PS, United Kingdom
StatusDISSOLVED
Company No.01554640
CategoryPrivate Limited Company
Incorporated03 Apr 1981
Age43 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution03 Aug 2010
Years13 years, 10 months, 1 day

SUMMARY

WATERLIP LIMITED is an dissolved private limited company with number 01554640. It was incorporated 43 years, 2 months, 1 day ago, on 03 April 1981 and it was dissolved 13 years, 10 months, 1 day ago, on 03 August 2010. The company address is C/O Jongor Limited C/O Jongor Limited, Bristol, BS4 5PS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from unit 2 avonside ind est feeder road st philips bristol BS2 0UB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brittons LTD\certificate issued on 22/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Resolution

Date: 30 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Address

Type: 287

Description: Registered office changed on 07/05/96 from: waterlip works cranmore shepton mallet somerset BA4 4RW

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/10/89; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 19/06/89 from: unit 2,kingswood trading estate park road kingswood bristol BS15 1QU

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 23/08/88 from: 40 queen square bristol BS1 4QP

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raymond britton LIMITED\certificate issued on 06/04/88

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 24/01/88 from: unit 1 kingswood trading estate park road kingswood bristol BS15 1QX

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/05/87; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 23/01/87 from: waterlip works cranmore shepton mallet somerset

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 12/06/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 1981

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 30/06/81

Documents

View document PDF


Some Companies

BRIDGES COMMUNITY DEVELOPMENT VENTURE FUND II LP

38 SEYMOUR STREET,LONDON,W1H 7BP

Number:LP011298
Status:ACTIVE
Category:Limited Partnership

CRE8 ENERGY (UK) LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:08629030
Status:ACTIVE
Category:Private Limited Company

HEAFORD LIMITED

STANLEY HOUSE HIGH STREET,CORSHAM,SN13 8NE

Number:06080820
Status:ACTIVE
Category:Private Limited Company

PIXEWARE LTD

19 LOMOND CLOSE,TAMWORTH,B79 8ET

Number:08161767
Status:ACTIVE
Category:Private Limited Company

SO GORGEOUS BEAUTY LIMITED

OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN

Number:10169474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE UNION CLUB LIMITED

THE UNION CLUB,ROTHERHAM,S61 1AA

Number:08563186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source