- Company Overview for WATERSFIELD DEVELOPMENTS (SOUTHERN) LIMITED (04946493)
- Filing history for WATERSFIELD DEVELOPMENTS (SOUTHERN) LIMITED (04946493)
- People for WATERSFIELD DEVELOPMENTS (SOUTHERN) LIMITED (04946493)
- Charges for WATERSFIELD DEVELOPMENTS (SOUTHERN) LIMITED (04946493)
- More for WATERSFIELD DEVELOPMENTS (SOUTHERN) LIMITED (04946493)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2010 | DS01 | Application to strike the company off the register | |
08 Nov 2010 | AR01 |
Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
|
|
26 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mark Edward Burgon on 26 November 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Mar 2008 | AA | Full accounts made up to 31 December 2006 | |
08 Nov 2007 | 363a | Return made up to 29/10/07; full list of members | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: newtown house newtown road liphook hampshire GU30 7DX | |
08 Nov 2006 | 363a | Return made up to 29/10/06; full list of members | |
04 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
25 Jan 2006 | 288a | New secretary appointed | |
25 Jan 2006 | 288b | Secretary resigned | |
31 Oct 2005 | 363a | Return made up to 29/10/05; full list of members | |
13 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
03 Oct 2005 | 363a | Return made up to 29/10/04; full list of members; amend | |
05 Sep 2005 | 288a | New secretary appointed | |
15 Aug 2005 | 288b | Director resigned | |
24 Mar 2005 | 225 | Accounting reference date extended from 30/09/04 to 31/12/04 | |
21 Dec 2004 | 363s | Return made up to 29/10/04; full list of members | |
05 Oct 2004 | 225 | Accounting reference date shortened from 31/10/04 to 30/09/04 | |
27 Jul 2004 | 287 | Registered office changed on 27/07/04 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED |