- Company Overview for WATERLOO EAST LIMITED (00440478)
- Filing history for WATERLOO EAST LIMITED (00440478)
- People for WATERLOO EAST LIMITED (00440478)
- More for WATERLOO EAST LIMITED (00440478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2011 | AR01 |
Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2011 | DS01 | Application to strike the company off the register | |
17 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Ms Frances Jean Mccaw on 7 September 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 | |
17 Sep 2010 | CH03 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 1 January 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 10 June 2010 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 | |
21 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
21 Sep 2009 | 190 | Location of debenture register | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom | |
21 Sep 2009 | 353 | Location of register of members | |
25 Jun 2009 | AA | Accounts made up to 26 December 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from park works newton heath manchester M40 2BA | |
27 Nov 2008 | 363a | Return made up to 26/11/08; full list of members | |
19 Jun 2008 | AA | Accounts made up to 28 December 2007 | |
05 Dec 2007 | 363a | Return made up to 26/11/07; full list of members | |
11 Sep 2007 | AA | Accounts made up to 29 December 2006 | |
02 Jul 2007 | MA | Memorandum and Articles of Association | |
22 Jun 2007 | CERTNM | Company name changed girdlestone pumps LIMITED\certificate issued on 22/06/07 |