Advanced company searchLink opens in new window

WATERFRONT INNS LIMITED

Company number 05561945

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-01-26
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