WATER TO GO LIMITED

Register to unlock more data on OkredoRegister

WATER TO GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07285515

Incorporation date

14/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

FRP ADVISORY, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon13/02/2023
Final Gazette dissolved following liquidation
dot icon14/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2022
Satisfaction of charge 1 in full
dot icon08/01/2022
Registered office address changed from The Old Workshops Stagenhoe Bottom Farm Whitwell Hitchin Hertfordshire SG4 8JN England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2022-01-08
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Statement of affairs
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Previous accounting period extended from 2020-12-29 to 2020-12-31
dot icon25/11/2020
Micro company accounts made up to 2019-12-29
dot icon07/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon16/06/2020
Registered office address changed from Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU England to The Old Workshops Stagenhoe Bottom Farm Whitwell Hitchin Hertfordshire SG4 8JN on 2020-06-16
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Resolutions
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon12/04/2019
Memorandum and Articles of Association
dot icon27/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/07/2017
Notification of David Alan Shanks as a person with significant control on 2017-06-15
dot icon14/12/2016
Termination of appointment of Michael Edward Davis as a director on 2016-12-02
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Cheryl Dawn Farrell as a secretary on 2016-07-14
dot icon04/07/2016
Second filing of a statement of capital following an allotment of shares on 2014-10-23
dot icon04/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon07/06/2016
Registered office address changed from , 7 Breasy Place, 9 Burroughs Gardens, Hendon, London, NW4 4AU to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 2016-06-07
dot icon22/12/2015
Termination of appointment of David Atherton Nellist as a director on 2015-12-21
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon02/06/2015
Termination of appointment of Kenneth John Mander as a director on 2015-03-20
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-10-23
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-10-23
dot icon30/01/2015
Appointment of Dr David Atherton Nellist as a director on 2014-11-11
dot icon27/01/2015
Consolidation of shares on 2014-10-03
dot icon27/01/2015
Resolutions
dot icon31/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-15
dot icon27/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Particulars of variation of rights attached to shares
dot icon13/10/2014
Change of share class name or designation
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr Kenneth John Mander as a director on 2014-08-14
dot icon15/08/2014
Appointment of Mr Michael Edward Davis as a director on 2014-08-14
dot icon04/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon16/07/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon22/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon12/11/2012
Total exemption small company accounts made up to 2011-12-30
dot icon20/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon29/07/2010
Appointment of Cheryl Dawn Farrell as a secretary
dot icon29/07/2010
Appointment of David Alan Shanks as a director
dot icon18/06/2010
Termination of appointment of Barbara Kahan as a director
dot icon15/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WATER TO GO LIMITED

WATER TO GO LIMITED is an(a) Dissolved company incorporated on 14/06/2010 with the registered office located at FRP ADVISORY, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER TO GO LIMITED?

toggle

WATER TO GO LIMITED is currently Dissolved. It was registered on 14/06/2010 and dissolved on 13/02/2023.

Where is WATER TO GO LIMITED located?

toggle

WATER TO GO LIMITED is registered at FRP ADVISORY, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does WATER TO GO LIMITED do?

toggle

WATER TO GO LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WATER TO GO LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved following liquidation.