- Company Overview for WWW.WATERVIEWHOMES.CO.UK LIMITED (05605283)
- Filing history for WWW.WATERVIEWHOMES.CO.UK LIMITED (05605283)
- People for WWW.WATERVIEWHOMES.CO.UK LIMITED (05605283)
- More for WWW.WATERVIEWHOMES.CO.UK LIMITED (05605283)
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
|
|
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 |