FIRST CLASS WATER LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-07-01

View Document

06/09/236 September 2023 Liquidators' statement of receipts and payments to 2023-07-01

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Removal of liquidator by court order

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND

View Document

26/07/1926 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1926 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/07/1926 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA KENNEDY

View Document

28/09/1828 September 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KENNEDY / 26/10/2017

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUUK PETER SPOELSTRA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUUK PETER SPOELSTRA / 15/05/2017

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MR LUUK PETER SPOELSTRA

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

11/08/1511 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/02/127 February 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL

View Document

05/10/105 October 2010 APPOINT PERSON AS DIRECTOR

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KENNEDY / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MS ANGELA KENNEDY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED DAVID MICHAEL

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company