Advanced company searchLink opens in new window

WWW.WATERVIEWHOMES.CO.UK LIMITED

Company number 05605283

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2014 DS01 Application to strike the company off the register
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Mr Thorsten Quakernack on 1 October 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 May 2012 CH01 Director's details changed for Mr Thorsten Quakernack on 16 April 2012
15 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 48 St Leonards Road Bexhill-on-Sea East Sussex TN40 1JB United Kingdom on 2 June 2011
02 Jun 2011 AD01 Registered office address changed from 48 St Leonards Road Bexhill-on-Sea East Sussex TN40 1JB United Kingdom on 2 June 2011
02 Jun 2011 AD01 Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 2 June 2011
19 May 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Apr 2011 CH01 Director's details changed for Thorsten Quakernack on 26 April 2011
01 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
30 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Feb 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Thorsten Quakernack on 1 October 2009
25 Jan 2010 TM02 Termination of appointment of Secretariat Business Services Ltd as a secretary
01 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 27/10/08; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off