Advanced company searchLink opens in new window

WATERLAKES ESTATES LIMITED

Company number 00918007

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 3.6 Receiver's abstract of receipts and payments to 5 December 2013
08 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
30 Oct 2013 3.6 Receiver's abstract of receipts and payments to 1 August 2013
09 Oct 2012 AP01 Appointment of Mr Philip John Rothwell Barker as a director
09 Oct 2012 TM01 Termination of appointment of Paul Kilmister as a director
17 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
06 Sep 2012 AD01 Registered office address changed from Suite G the Point Welbeck Road West Bridgford Nottingham Nottinghamshire NG2 7QW United Kingdom on 6 September 2012
23 Aug 2012 LQ01 Notice of appointment of receiver or manager
02 Aug 2012 TM02 Termination of appointment of Christine Kilmister as a secretary
02 Aug 2012 TM01 Termination of appointment of Christine Kilmister as a director
12 Jul 2012 AP01 Appointment of Mrs Christine Anne Kilmister as a director
22 Jun 2012 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 22 June 2012
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 97
15 Nov 2011 AA Full accounts made up to 31 December 2010
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
02 Nov 2010 AA Full accounts made up to 31 December 2009
26 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association