Advanced company searchLink opens in new window

WATERFIELD ENTERPRISES LIMITED

Company number 03391642

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 DS01 Application to strike the company off the register
24 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from Counter Street Counter Street 13Hays Galleria London SE1 2HD England to 4 Alers Road Bexleyheath DA6 8HS on 21 September 2020
09 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
07 Nov 2018 PSC01 Notification of Narhari Parmar as a person with significant control on 7 April 2016
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
17 Aug 2016 AD02 Register inspection address has been changed to 13 Counter Street Counter Street London SE1 2HD
16 Aug 2016 AD01 Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to Counter Street Counter Street 13Hays Galleria London SE1 2HD on 16 August 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from 93 -95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012