Advanced company searchLink opens in new window

WATERDALE SERVICES LIMITED

Company number 02641377

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
26 Jul 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 July 2022
23 Jul 2022 AA Micro company accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
31 Oct 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
05 Jun 2019 AA Micro company accounts made up to 31 December 2018
01 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
12 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
01 May 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2016 AD01 Registered office address changed from 22 Waterdale Wombourne Wolverhampton West Midlands WV5 0DH to 6 Peartree Close West Wellow Romsey SO51 6GY on 15 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 6 Peartree Close West Wellow Romsey SO51 6GY
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Aug 2016 TM02 Termination of appointment of David Noel Rees as a secretary on 2 February 2016
15 Aug 2016 AD02 Register inspection address has been changed to 6 Peartree Close West Wellow Romsey SO51 6GY
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 105
06 Oct 2014 AP03 Appointment of Mr David Noel Rees as a secretary on 30 September 2014
05 Oct 2014 TM01 Termination of appointment of David Noel Rees as a director on 1 October 2014