- Company Overview for WATERHOUSE NOMINEES LIMITED (03072697)
- Filing history for WATERHOUSE NOMINEES LIMITED (03072697)
- People for WATERHOUSE NOMINEES LIMITED (03072697)
- More for WATERHOUSE NOMINEES LIMITED (03072697)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2015 | DS01 | Application to strike the company off the register | |
12 Oct 2015 | AP01 | Appointment of Mr Mark Murray as a director on 7 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Peter Martin Weldon as a director on 7 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Yolande Cadman as a director on 7 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Mark Quarterman as a director on 7 October 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Apr 2014 | CH01 | Director's details changed for Yolande Bird on 28 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
01 Oct 2013 | TM01 | Termination of appointment of Andrew John as a director | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2013 | TM01 | Termination of appointment of William Shepherd as a director | |
01 Aug 2013 | AP01 | Appointment of Mr John Charles Tisdall as a director | |
01 Aug 2013 | TM01 | Termination of appointment of John Johnston as a director | |
03 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Robert Keane as a director | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|