- Company Overview for WATERGATE (WAKEFIELD) LIMITED (04529407)
- Filing history for WATERGATE (WAKEFIELD) LIMITED (04529407)
- People for WATERGATE (WAKEFIELD) LIMITED (04529407)
- Insolvency for WATERGATE (WAKEFIELD) LIMITED (04529407)
- More for WATERGATE (WAKEFIELD) LIMITED (04529407)
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
|
|
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
|
|
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
|
|
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 |