Download leads from Nexok and grow your business. Find out more

Water Cooler Solutions Limited

Documents

Total Documents101
Total Pages319

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off
14 November 2017Final Gazette dissolved via compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
13 October 2016Confirmation statement made on 9 October 2016 with updates
13 October 2016Confirmation statement made on 9 October 2016 with updates
8 June 2016Total exemption small company accounts made up to 30 September 2015
8 June 2016Total exemption small company accounts made up to 30 September 2015
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 80
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 80
18 June 2015Total exemption small company accounts made up to 30 September 2014
18 June 2015Total exemption small company accounts made up to 30 September 2014
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
12 June 2014Total exemption small company accounts made up to 30 September 2013
12 June 2014Total exemption small company accounts made up to 30 September 2013
30 April 2014Registered office address changed from 201 Bradfield Road Coppenhall Crewe CW1 3RH on 30 April 2014
30 April 2014Registered office address changed from 201 Bradfield Road Coppenhall Crewe CW1 3RH on 30 April 2014
30 April 2014Termination of appointment of Simon Hammersley Bowyer as a director
30 April 2014Termination of appointment of Simon Hammersley Bowyer as a director
17 April 2014Solvency statement dated 21/03/14
17 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 April 2014Statement of capital on 17 April 2014
  • GBP 80
17 April 2014Statement by directors
17 April 2014Solvency statement dated 21/03/14
17 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 April 2014Statement by directors
17 April 2014Statement of capital on 17 April 2014
  • GBP 80
10 April 2014Termination of appointment of Julie Hammersley-Bowyer as a director
10 April 2014Termination of appointment of Julie Hammersley-Bowyer as a director
21 March 2014Termination of appointment of Julie Hammersley Bowyer as a secretary
21 March 2014Termination of appointment of Julie Hammersley Bowyer as a secretary
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
20 June 2013Total exemption small company accounts made up to 30 September 2012
20 June 2013Total exemption small company accounts made up to 30 September 2012
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
19 November 2012Appointment of Mr James Philip Thompson as a director
19 November 2012Appointment of Mr James Philip Thompson as a director
19 November 2012Appointment of Mr Andrew Robert Grabham as a director
19 November 2012Appointment of Mr Andrew Robert Grabham as a director
6 November 2012Registered office address changed from 109-1111 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 6 November 2012
6 November 2012Registered office address changed from 109-1111 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 6 November 2012
6 November 2012Registered office address changed from 109-1111 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 6 November 2012
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 80
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 80
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 80
16 April 2012Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH United Kingdom on 16 April 2012
16 April 2012Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH United Kingdom on 16 April 2012
12 December 2011Total exemption small company accounts made up to 30 September 2011
12 December 2011Total exemption small company accounts made up to 30 September 2011
13 November 2011Appointment of Julie Hammersley-Bowyer as a director
13 November 2011Appointment of Julie Hammersley-Bowyer as a director
6 November 2011Termination of appointment of Julie Hammersley Bowyer as a director
6 November 2011Termination of appointment of Julie Hammersley Bowyer as a director
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
17 August 2011Current accounting period shortened from 31 October 2011 to 30 September 2011
17 August 2011Current accounting period shortened from 31 October 2011 to 30 September 2011
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
16 July 2010Total exemption full accounts made up to 31 October 2009
16 July 2010Total exemption full accounts made up to 31 October 2009
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Julie Hammersley Bowyer on 8 November 2009
9 November 2009Director's details changed for Julie Hammersley Bowyer on 8 November 2009
9 November 2009Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire Cw1 3R on 9 November 2009
9 November 2009Director's details changed for Simon Hammersley Bowyer on 8 November 2009
9 November 2009Register inspection address has been changed
9 November 2009Director's details changed for Simon Hammersley Bowyer on 8 November 2009
9 November 2009Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire Cw1 3R on 9 November 2009
9 November 2009Register inspection address has been changed
9 November 2009Director's details changed for Simon Hammersley Bowyer on 8 November 2009
9 November 2009Director's details changed for Julie Hammersley Bowyer on 8 November 2009
9 November 2009Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire Cw1 3R on 9 November 2009
11 March 2009Total exemption small company accounts made up to 31 October 2008
11 March 2009Total exemption small company accounts made up to 31 October 2008
24 October 2008Return made up to 09/10/08; full list of members
24 October 2008Return made up to 09/10/08; full list of members
14 February 2008Total exemption small company accounts made up to 31 October 2007
14 February 2008Total exemption small company accounts made up to 31 October 2007
15 October 2007Return made up to 09/10/07; full list of members
15 October 2007Return made up to 09/10/07; full list of members
15 August 2007Secretary's particulars changed;director's particulars changed
15 August 2007Registered office changed on 15/08/07 from: 36 suthers street radcliffe manchester M26 1JW
15 August 2007Registered office changed on 15/08/07 from: 36 suthers street radcliffe manchester M26 1JW
15 August 2007Secretary's particulars changed;director's particulars changed
15 August 2007Director's particulars changed
15 August 2007Director's particulars changed
9 October 2006Incorporation
9 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing