Advanced company searchLink opens in new window

WHITEWATER CREATIVE SERVICES LTD

Company number 02167271

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 2 May 2017
19 Apr 2017 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
29 Feb 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
15 Feb 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
15 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Feb 2016 600 Appointment of a voluntary liquidator
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 2 May 2015
07 Jul 2014 4.68 Liquidators' statement of receipts and payments to 2 May 2014
05 Jul 2013 4.68 Liquidators' statement of receipts and payments to 2 May 2013
15 May 2012 AD01 Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB United Kingdom on 15 May 2012
09 May 2012 4.20 Statement of affairs with form 4.19
09 May 2012 600 Appointment of a voluntary liquidator
09 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2012 TM01 Termination of appointment of James Lane as a director
05 Apr 2012 TM02 Termination of appointment of James Lane as a secretary
23 Mar 2012 AA Full accounts made up to 30 June 2011
27 Feb 2012 TM01 Termination of appointment of Paula Ryan as a director
27 Feb 2012 TM01 Termination of appointment of Mark Roper as a director
20 Dec 2011 AD01 Registered office address changed from 14 Shepherdess Walk London N1 7LB England on 20 December 2011
27 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1,000
12 Aug 2011 AD02 Register inspection address has been changed