Dunboyne
Co Meath
Ireland
Director Name | Mr Pete Smyth |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 72 Dunboyne Business Park Dunboyne Co Meath Ireland |
Secretary Name | Peter Smyth |
---|---|
Status | Closed |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Dunboyne Business Park Dunboyne Co Meath Ireland |
Website | www.wildaboutwater.co.uk |
---|
Registered Address | Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
100 at £1 | Aqua Filter Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
3 December 2014 | Delivered on: 19 December 2014 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (1 page) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2020 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 December 2014 | Registration of charge 079527000001, created on 3 December 2014 (62 pages) |
19 December 2014 | Registration of charge 079527000001, created on 3 December 2014 (62 pages) |
19 December 2014 | Registration of charge 079527000001, created on 3 December 2014 (62 pages) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page) |
15 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Incorporation (54 pages) |
16 February 2012 | Incorporation (54 pages) |