DK WATER LEAK DETECTION LIMITED

5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey
StatusLIQUIDATION
Company No.08838125
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

DK WATER LEAK DETECTION LIMITED is an liquidation private limited company with number 08838125. It was incorporated 10 years, 5 months, 1 day ago, on 09 January 2014. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Old address: 53 Canterbury Road East Ramsgate CT11 0LA England

New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2023-05-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

New address: 53 Canterbury Road East Ramsgate CT11 0LA

Old address: Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England

Change date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Office 12, Second Floor, Innovations House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF England

New address: Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: 53 Canterbury Road East Ramsgate Kent CT11 0LA

Change date: 2019-01-23

New address: Office 12, Second Floor, Innovations House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

New address: 53 Canterbury Road East Ramsgate Kent CT11 0LA

Change date: 2015-09-15

Old address: 99 Canterbury Road Whitstable Kent CT5 4HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOOK ON SCAFFOLDING LTD

FLAT 9B,MARYHILL,G20 8JQ

Number:SC453390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHNSTON PUBLISHING LIMITED

26 ALIXPARTNERS UK LLP THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:01919088
Status:IN ADMINISTRATION
Category:Private Limited Company
Number:02794758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRO CARE AYRSHIRE LIMITED

3A FAIRLIE QUAY MARINA,FAIRLIE,KA29 0AS

Number:SC520545
Status:ACTIVE
Category:Private Limited Company

RAVEIKISDRIVER 01 LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:09889597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD WISEMAN EXTREMELY LIMITED

STATION HOUSE CONNAUGHT ROAD,WOKING,GU24 0ER

Number:06778443
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