Advanced company searchLink opens in new window

WATERGATE (WAKEFIELD) LIMITED

Company number 04529407

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)
02 Aug 2022 WU07 Progress report in a winding up by the court
23 Mar 2021 WU04 Appointment of a liquidator
23 Mar 2021 WU14 Notice of removal of liquidator by court
11 Jan 2020 WU07 Progress report in a winding up by the court
12 Feb 2019 WU04 Appointment of a liquidator
30 Jan 2019 COCOMP Order of court to wind up
04 Dec 2018 AD01 Registered office address changed from Woodthorpe House Woodthorpe Lane Wakefield WF2 6JJ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 4 December 2018
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 LIQ02 Statement of affairs
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-08
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
09 Oct 2017 CH01 Director's details changed for Mrs Sophie Caroline Cryer on 1 October 2017
09 Oct 2017 AD01 Registered office address changed from 220 Doncaster Road Wakefield West Yorkshire WF1 5DQ to Woodthorpe House Woodthorpe Lane Wakefield WF2 6JJ on 9 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
26 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
27 Oct 2014 CH01 Director's details changed for Richard Paul Cryer on 27 October 2014
27 Oct 2014 CH01 Director's details changed for Sophie Caroline Cryer on 27 October 2014
27 Oct 2014 CH03 Secretary's details changed for Richard Paul Cryer on 27 October 2014
08 May 2014 AA Total exemption small company accounts made up to 30 September 2013