WATERLESS HYGIENE LIMITED
Status | DISSOLVED |
Company No. | 08684324 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 20 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086843240001
Documents
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
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
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
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
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
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
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
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
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
Some Companies
ADVANTIA UNITED BUSINESS SOLUTIONS LIMITED
64 ALBION COURT,NUNEATON,CV11 4JJ
Number: | 06664808 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 NUTHALL ROAD,NOTTINGHAM,NG8 5BN
Number: | 09648509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,TROWBRIDGE,BA14 8EA
Number: | 05727683 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10948495 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MACOMA ROAD,LONDON,SE18 2QL
Number: | 06569187 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CLEVEHURST CLOSE,SLOUGH,SL2 4EP
Number: | 11136388 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |