- Company Overview for WATERSFIELD LIMITED (03597743)
- Filing history for WATERSFIELD LIMITED (03597743)
- People for WATERSFIELD LIMITED (03597743)
- Charges for WATERSFIELD LIMITED (03597743)
- Insolvency for WATERSFIELD LIMITED (03597743)
- More for WATERSFIELD LIMITED (03597743)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | L64.07 | Completion of winding up | |
02 Aug 2016 | COCOMP | Order of court to wind up | |
08 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AP01 | Appointment of Mr. David Trejo as a director on 25 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Robert Matthew Brow as a secretary on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Carol Ann Grayling as a secretary on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Robert Matthew Brow as a director on 24 May 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Westholme Lower Road Westerfield Nr Ipswich Suffolk IP6 9AR to 67 Christchurch Street Ipswich IP4 2DF on 29 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
24 Jun 2015 | AD01 | Registered office address changed from Box 212 Commercial Road Ipswich Suffolk IP1 1TQ to Westholme Lower Road Westerfield Nr Ipswich Suffolk IP6 9AR on 24 June 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mr Robert Matthew Brow on 1 January 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Carol Ann Grayling on 1 January 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Robert Matthew Brow on 1 January 2012 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders |