- Company Overview for WATERFALL JOINERY LIMITED (01457118)
- Filing history for WATERFALL JOINERY LIMITED (01457118)
- People for WATERFALL JOINERY LIMITED (01457118)
- Charges for WATERFALL JOINERY LIMITED (01457118)
- More for WATERFALL JOINERY LIMITED (01457118)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2015 | DS01 | Application to strike the company off the register | |
02 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 May 2013 | AD01 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17 May 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Mar 2013 | CH04 | Secretary's details changed for Jt Nominees Limited on 1 January 2013 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for David Ormston Cox on 31 January 2011 | |
28 Feb 2011 | CH04 | Secretary's details changed for Jt Nominees Limited on 31 January 2011 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for David Ormston Cox on 8 February 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 8 March 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Jt Nominees Limited on 8 February 2010 | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
01 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
01 Apr 2009 | 288c | Director's change of particulars / david cox / 01/02/2008 |