Advanced company searchLink opens in new window

WATERSHED CONSULTING LTD

Company number 05192998

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
02 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Sarah Josephine Adamson on 1 January 2010
11 Oct 2010 CH01 Director's details changed for Douglas Alexander Adamson on 1 January 2010
11 Oct 2010 CH03 Secretary's details changed for Sarah Josephine Adamson on 1 January 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Sep 2009 363a Return made up to 29/07/09; full list of members