- Company Overview for WATERFRONT INNS LIMITED (05561945)
- Filing history for WATERFRONT INNS LIMITED (05561945)
- People for WATERFRONT INNS LIMITED (05561945)
- Charges for WATERFRONT INNS LIMITED (05561945)
- Insolvency for WATERFRONT INNS LIMITED (05561945)
- More for WATERFRONT INNS LIMITED (05561945)
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) |
---|---|---|---|
05 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
03 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2022 | |
07 Jun 2021 | LIQ06 | Resignation of a liquidator | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | LIQ01 | Declaration of solvency | |
25 Jan 2021 | TM01 | Termination of appointment of Seamus (James) Mcaleer as a director on 22 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Ita Gillis as a secretary on 22 January 2021 | |
11 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Stephen Higgins as a secretary on 2 July 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
24 Dec 2019 | SH02 | Sub-division of shares on 22 November 2019 | |
24 Dec 2019 | SH08 | Change of share class name or designation | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Stephen Herbert Surphlis as a director on 12 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Martin Francis Magee as a director on 12 November 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
15 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
15 Apr 2019 | PSC07 | Cessation of Emelda Catherine O'neill as a person with significant control on 11 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Stephen Herbert Surphlis on 1 November 2015 | |
24 Apr 2018 | CH03 | Secretary's details changed for Mr James Stephen Higgins on 20 July 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |