WATERLESS HYGIENE LIMITED

Windbriar Moor Lane Windbriar Moor Lane, Chester, CH3 7QW, England
StatusDISSOLVED
Company No.08684324
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 6 months, 5 days

SUMMARY

WATERLESS HYGIENE LIMITED is an dissolved private limited company with number 08684324. It was incorporated 10 years, 9 months, 28 days ago, on 10 September 2013 and it was dissolved 1 year, 6 months, 5 days ago, on 03 January 2023. The company address is Windbriar Moor Lane Windbriar Moor Lane, Chester, CH3 7QW, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: C/O Care of: Waterless Hygiene Limited Lyndhurst Barn Kelsall Road Ashton Cheshire CH3 8BH

New address: Windbriar Moor Lane Rowton Chester CH3 7QW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Bryn Richard Scadeng

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Angela Tant

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Ian Neville Meadows

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Bryn Richard Scadeng

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mrs Angela Tant

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Ian Neville Meadows

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Ian Neville Meadows

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mrs Angela Tant

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086843240001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086843240001

Charge creation date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Bryn Richard Scadeng

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Angela Tant

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Ian Neville Meadows

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTIA UNITED BUSINESS SOLUTIONS LIMITED

64 ALBION COURT,NUNEATON,CV11 4JJ

Number:06664808
Status:ACTIVE
Category:Private Limited Company

ATZ MEDICAL LTD

147 NUTHALL ROAD,NOTTINGHAM,NG8 5BN

Number:09648509
Status:ACTIVE
Category:Private Limited Company

BOOKFARI (UK) LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:05727683
Status:ACTIVE
Category:Private Limited Company

EMZ EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10948495
Status:ACTIVE
Category:Private Limited Company

RTMS CONSULTANCY LIMITED

76 MACOMA ROAD,LONDON,SE18 2QL

Number:06569187
Status:ACTIVE
Category:Private Limited Company

SRP BUSINESS INVESTMENT LTD

26 CLEVEHURST CLOSE,SLOUGH,SL2 4EP

Number:11136388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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