- Company Overview for WATERDALE SERVICES LIMITED (02641377)
- Filing history for WATERDALE SERVICES LIMITED (02641377)
- People for WATERDALE SERVICES LIMITED (02641377)
- Registers for WATERDALE SERVICES LIMITED (02641377)
- More for WATERDALE SERVICES LIMITED (02641377)
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
|
|
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 |