CNC WATERLINKS LIMITED

Great Central House Great Central House, South Ruislip, HA4 6TS
StatusDISSOLVED
Company No.03566848
CategoryPrivate Limited Company
Incorporated19 May 1998
Age26 years, 28 days
JurisdictionEngland Wales
Dissolution12 Jan 2011
Years13 years, 5 months, 4 days

SUMMARY

CNC WATERLINKS LIMITED is an dissolved private limited company with number 03566848. It was incorporated 26 years, 28 days ago, on 19 May 1998 and it was dissolved 13 years, 5 months, 4 days ago, on 12 January 2011. The company address is Great Central House Great Central House, South Ruislip, HA4 6TS.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2010

Action Date: 07 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-07

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2010

Action Date: 29 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2009

Action Date: 29 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2009

Action Date: 29 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 08 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Apr 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gary thomas lever

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director colin walker-robson

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane, uxbridge middlesex UB8 2GH

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; 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: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/10/00--------- £ si 400000@1=400000 £ ic 1/400001

Documents

View document PDF

Resolution

Date: 26 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Capital

Type: 123

Description: £ nc 100/400100 16/10/00

Documents

View document PDF

Resolution

Date: 08 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/05/00

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 03/07/98 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2056TH single member shelf inves tment company LIMITED\certificate issued on 30/06/98

Documents

View document PDF

Incorporation company

Date: 19 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIA ACCOUNTANCY LIMITED

118 KENTON ROAD,HARROW,HA3 8AL

Number:10648528
Status:ACTIVE
Category:Private Limited Company

CASTLE FOODS LTD

RICHMOND HOUSE,GALSTON,KA4 8JU

Number:SC343709
Status:ACTIVE
Category:Private Limited Company

CENTURIAN WINDOWS LIMITED

SPRINGMEADOW BUSINESS PARK SPRINGMEADOW BUSINESS PARK,CARDIFF,CF3 2ES

Number:11576909
Status:ACTIVE
Category:Private Limited Company

CNA RESOURCES LIMITED

132 HENDRE ROAD,CARDIFF,CF3 1US

Number:08801584
Status:ACTIVE
Category:Private Limited Company

PILLIUM RAIL CONSULTANTS LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:11827215
Status:ACTIVE
Category:Private Limited Company

SYCON,LIMITED

UNDERLEYS BEER,DEVON,EX12 3NA

Number:00474526
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