THE COMPUTER SHOWER COMPANY LIMITED

Sutton And East Surrey Water Plc Sutton And East Surrey Water Plc, Surrey, Rh1 1lj
StatusDISSOLVED
Company No.02490892
CategoryPrivate Limited Company
Incorporated09 Apr 1990
Age34 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 3 months, 11 days

SUMMARY

THE COMPUTER SHOWER COMPANY LIMITED is an dissolved private limited company with number 02490892. It was incorporated 34 years, 2 months, 25 days ago, on 09 April 1990 and it was dissolved 9 years, 3 months, 11 days ago, on 24 March 2015. The company address is Sutton And East Surrey Water Plc Sutton And East Surrey Water Plc, Surrey, Rh1 1lj.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Roseby Cashmore

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Charles Beeley

Termination date: 2014-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John David Ferrar

Appointment date: 2014-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Chadwick

Appointment date: 2014-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bernard Holder

Termination date: 2014-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-03

Officer name: Peter R Cashmore

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr Clive Charles Beeley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenny hornby

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2005

Category: Miscellaneous

Type: MISC

Description: Amend res passed 26/03/98

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 06 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Resolution

Date: 04 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 14/10/92 from: waterhouse ruxley manor maidstone road sidlup kent

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/04/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 03 Mar 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 09 Sep 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 21/08/91--------- £ si 334@1=334 £ ic 1000/1334

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/08/91

Documents

View document PDF

Resolution

Date: 09 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 02/01/91 from: the mount yalding hill yalding nr.maidstone kent

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Capital

Type: 88(2)R

Description: Ad 18/05/90--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Address

Type: 287

Description: Registered office changed on 16/05/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Memorandum articles

Date: 14 May 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

CROSBIE BUILDERS LTD

18 WILLOW ROAD,GODALMING,GU7 3SP

Number:09561354
Status:ACTIVE
Category:Private Limited Company

D P REFRIGERATION LIMITED

205 BIERLEY LANE,BRADFORD,BD4 6DN

Number:08047014
Status:ACTIVE
Category:Private Limited Company

DINE-OUT RESTAURANT LIMITED

UNITS 2-6 VICTORIA ARCADE,HOLMFIRTH,HD9 2DP

Number:04837945
Status:ACTIVE
Category:Private Limited Company

ENT MEDICAL LIMITED

10 STONEBRIDGE,DARLINGTON,DL1 1PB

Number:09454027
Status:ACTIVE
Category:Private Limited Company

ONE LIVING LIMITED

134 EDMUND STREET,BIRMINGHAM,B3 2ES

Number:11348882
Status:ACTIVE
Category:Private Limited Company

P&H IT SOLUTIONS LIMITED

53 FEWSTON AVENUE,BRADFORD,BD6 3WF

Number:09832106
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