WATERPROOF TECHNICAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07107174 |
Category | Private Limited Company |
Incorporated | 17 Dec 2009 |
Age | 14 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2013 |
Years | 11 years, 3 months, 17 days |
SUMMARY
WATERPROOF TECHNICAL CONSULTING LIMITED is an dissolved private limited company with number 07107174. It was incorporated 14 years, 5 months, 15 days ago, on 17 December 2009 and it was dissolved 11 years, 3 months, 17 days ago, on 12 February 2013. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-30
Officer name: Mr Richard Gordon Pearce
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-09-20
Officer name: Sutherland Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 01 Nov 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-09-20
Officer name: Michael John Curran
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Gordon Pearce
Change date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Gordon Pearce
Change date: 2010-12-15
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-10
Officer name: Mr Michael John Curran
Documents
Some Companies
CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE LINCOLN HOUSE,LONDON,WC1V 7JH
Number: | 08510428 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS MARIE HOLDINGS LIMITED
30 BEACH ROAD WEST,BRISTOL,BS20 7HU
Number: | 10207657 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 08031087 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 10046598 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SHAWCLOUGH WAY,ROCHDALE,OL12 6DS
Number: | 08165514 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 TRYFAN CLOSE,ILFORD,IG4 5JY
Number: | 08478374 |
Status: | ACTIVE |
Category: | Private Limited Company |