|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2024
|
19 Jul 2024
Application to strike the company off the register
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Appointment of Mr Robert James O'malley as a director on 15 May 2023
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Integrated Water Services Limited as a person with significant control on 6 April 2016
|
|
|
12 May 2020
|
12 May 2020
Appointment of Mr Neil Richard Shailer as a director on 29 April 2020
|
|
|
12 May 2020
|
12 May 2020
Termination of appointment of Adrian Peter Page as a director on 29 April 2020
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
23 May 2019
|
23 May 2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 10 May 2019
|
|
|
23 May 2019
|
23 May 2019
Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
|
|
|
16 May 2019
|
16 May 2019
Termination of appointment of Jason Richard Goodwin as a secretary on 10 May 2019
|
|
|
16 May 2019
|
16 May 2019
Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from Green Lane Walsall West Midlands WS2 7PD to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 16 May 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|