WATERLIP LIMITED
Status | DISSOLVED |
Company No. | 01554640 |
Category | Private Limited Company |
Incorporated | 03 Apr 1981 |
Age | 43 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2010 |
Years | 13 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
Dissolution application strike off company
Date: 12 Apr 2010
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
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
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
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
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/09/04
Documents
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
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 17 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; no change of members
Documents
Resolution
Date: 30 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; no change of members
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
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
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; no change of members
Documents
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
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
Legacy
Date: 20 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Legacy
Date: 07 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 26 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/94; full list of members
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/93; no change of members
Documents
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
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
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/92; no change of members
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; full list of members
Documents
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
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
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/10/90; no change of members
Documents
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
Legacy
Date: 27 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/10/89; no change of members
Documents
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
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 13 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
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
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
Legacy
Date: 09 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Legacy
Date: 14 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/05/87; full list of members
Documents
Legacy
Date: 15 Sep 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 13 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 12/06/86; full list of members
Documents
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
Some Companies
BRIDGES COMMUNITY DEVELOPMENT VENTURE FUND II LP
38 SEYMOUR STREET,LONDON,W1H 7BP
Number: | LP011298 |
Status: | ACTIVE |
Category: | Limited Partnership |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 08629030 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE HIGH STREET,CORSHAM,SN13 8NE
Number: | 06080820 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LOMOND CLOSE,TAMWORTH,B79 8ET
Number: | 08161767 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE K DUTCH BARN,CHELMSFORD,CM3 1LN
Number: | 10169474 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE UNION CLUB,ROTHERHAM,S61 1AA
Number: | 08563186 |
Status: | ACTIVE |
Category: | Private Limited Company |