- Company Overview for THE WATERMARK GROUP LIMITED (04112514)
- Filing history for THE WATERMARK GROUP LIMITED (04112514)
- People for THE WATERMARK GROUP LIMITED (04112514)
- Charges for THE WATERMARK GROUP LIMITED (04112514)
- Insolvency for THE WATERMARK GROUP LIMITED (04112514)
- Registers for THE WATERMARK GROUP LIMITED (04112514)
- More for THE WATERMARK GROUP LIMITED (04112514)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
26 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from 9-15 Ribbleton Lane Preston Lancashire PR1 3EZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 September 2017 | |
06 Sep 2017 | LIQ01 | Declaration of solvency | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
31 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
25 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr John Travis on 14 November 2016 | |
28 Oct 2016 | AD03 | Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF | |
28 Oct 2016 | AD02 | Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
24 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2015
|
|
24 Sep 2015 | SH03 | Purchase of own shares. | |
11 Sep 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 19/11/2015 as it was invalid or ineffective.
|
|
11 Sep 2015 | ANNOTATION |
Clarification TM02 was removed from the public register on 19/11/2015 as it was invalid or ineffective.
|
|
07 Sep 2015 | TM02 | Termination of appointment of Sarah Howard as a secretary on 4 March 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Russell William Howard as a director on 4 March 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|