Advanced company searchLink opens in new window

WATER FRONT LIMITED

Company number 02893802

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 9,798
05 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
15 May 2012 AD01 Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham Worcestershire B48 7LF on 15 May 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 November 2011
01 Sep 2011 TM01 Termination of appointment of Richard Mattey as a director
01 Sep 2011 TM02 Termination of appointment of Richard Mattey as a secretary
08 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Richard Kenneth Mattey on 6 November 2009
11 Nov 2009 CH01 Director's details changed for David Richard Burman on 6 November 2009
11 Nov 2009 CH01 Director's details changed for Paul Robert James Burman on 6 November 2009
11 Nov 2009 CH03 Secretary's details changed for Richard Kenneth Mattey on 6 November 2009
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 7
02 Feb 2009 363a Return made up to 02/02/09; full list of members
14 Jan 2009 AA Accounts made up to 30 June 2008