Advanced company searchLink opens in new window

WATERSFIELD LIMITED

Company number 03597743

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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