- Company Overview for WATER'S EDGE DESIGNS LIMITED (03875485)
- Filing history for WATER'S EDGE DESIGNS LIMITED (03875485)
- People for WATER'S EDGE DESIGNS LIMITED (03875485)
- More for WATER'S EDGE DESIGNS LIMITED (03875485)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | DS01 | Application to strike the company off the register | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from 9 Fairy Bank Road Hayfield High Peak Derbyshire SK22 2NE on 6 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Jeremy Mitchell Pearson on 30 November 2009 | |
28 Nov 2009 | TM02 | Termination of appointment of Reiko Koizumi Pearson as a secretary | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Nov 2007 | 363a | Return made up to 11/11/07; full list of members | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Nov 2006 | 363a | Return made up to 11/11/06; full list of members | |
13 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |