Advanced company searchLink opens in new window

WATTSON HOLDINGS LIMITED

Company number 01741722

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2015 DS01 Application to strike the company off the register
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
06 Jan 2015 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ England to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015
22 Apr 2014 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD on 22 April 2014
25 Mar 2014 TM01 Termination of appointment of Oliver Prout as a director
25 Mar 2014 AP01 Appointment of Mr Malcolm Henry Wilson as a director
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Feb 2012 TM01 Termination of appointment of Sharon Rowe as a director
01 Feb 2012 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 1 February 2012
27 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 AP01 Appointment of Mrs Sharon Marie Rowe as a director
22 Aug 2011 TM01 Termination of appointment of Valerie Wilson as a director
22 Aug 2011 TM01 Termination of appointment of Richard Wilson as a director
22 Aug 2011 TM02 Termination of appointment of Valerie Wilson as a secretary
22 Aug 2011 TM01 Termination of appointment of Malcolm Wilson as a director
22 Aug 2011 AP01 Appointment of Mr Oliver Thomas Prout as a director
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010