Advanced company searchLink opens in new window

N WATES LIMITED

Company number 00792690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
25 May 2016 AA Total exemption small company accounts made up to 16 December 2015
09 Feb 2016 AA01 Previous accounting period shortened from 31 December 2015 to 16 December 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
31 Dec 2015 AD01 Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 31 December 2015
29 Dec 2015 4.70 Declaration of solvency
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
14 Dec 2015 AP01 Appointment of Mr Joseph Robert Ferris Lulham as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Nigel Edward Wates as a director on 14 December 2015
14 Dec 2015 MR04 Satisfaction of charge 5 in full
14 Dec 2015 MR04 Satisfaction of charge 6 in full
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 CERTNM Company name changed keymer tiles LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
20 Mar 2015 TM01 Termination of appointment of Christopher Neil Wilkins as a director on 31 December 2014
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
06 Jan 2015 TM01 Termination of appointment of Gordon Jack Norris as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Cornelius Christopher Tobin as a director on 31 December 2014
06 Jan 2015 TM02 Termination of appointment of Gordon Jack Norris as a secretary on 31 December 2014
17 Dec 2014 AD01 Registered office address changed from Keymer Tiles, Nye Road Burgess Hill West Sussex RH15 0LZ to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 17 December 2014
28 Nov 2014 AP01 Appointment of Mr Nigel Edward Wates as a director on 27 November 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300