Advanced company searchLink opens in new window

WATERFRONT FINANCIAL SERVICES LIMITED

Company number 04400217

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
16 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 3
16 Mar 2011 CH01 Director's details changed for Wayne Neville on 9 March 2011
16 Mar 2011 AD01 Registered office address changed from 1 Ullenwood Court Ullenwood Cheltenham Glos GL53 9QS on 16 March 2011
16 Mar 2011 CH03 Secretary's details changed for Wayne Neville on 9 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mark Gerrard Williams on 9 March 2010
27 Apr 2010 CH01 Director's details changed for Wayne Neville on 9 March 2010
27 Apr 2010 CH01 Director's details changed for Susan Knight on 9 March 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 10/03/09; full list of members
20 Jan 2009 363a Return made up to 10/03/08; full list of members
22 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
06 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
21 Mar 2007 363s Return made up to 10/03/07; full list of members
23 Nov 2006 AA Full accounts made up to 31 March 2006
23 Nov 2006 287 Registered office changed on 23/11/06 from: 1 ullenwood court ullenwood cheltenham gloucestershire GL53 9QS
14 Sep 2006 287 Registered office changed on 14/09/06 from: pillar & lucy house merchants road gloucester gloucestershire GL1 5RG
06 Apr 2006 363s Return made up to 10/03/06; full list of members
06 Apr 2006 363(288) Secretary's particulars changed;director's particulars changed
07 Oct 2005 AA Full accounts made up to 31 March 2005
31 Mar 2005 363s Return made up to 10/03/05; full list of members