- Company Overview for N WATES LIMITED (00792690)
- Filing history for N WATES LIMITED (00792690)
- People for N WATES LIMITED (00792690)
- Charges for N WATES LIMITED (00792690)
- Insolvency for N WATES LIMITED (00792690)
- More for N WATES LIMITED (00792690)
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
|
|
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
|
|
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
|
|
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
|
|
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
|