Advanced company searchLink opens in new window

WATERSIDE 99 LIMITED

Company number 05706448

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
02 Jul 2009 CERTNM Company name changed united office products (uk) LIMITED\certificate issued on 03/07/09
04 May 2009 AA Total exemption small company accounts made up to 28 February 2008
09 Mar 2009 363a Return made up to 13/02/09; full list of members
03 Jun 2008 169 Gbp ic 40000/36000 28/02/08 gbp sr 4000@1=4000
13 May 2008 363a Return made up to 13/02/08; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 28 February 2007
13 Nov 2007 288b Secretary resigned;director resigned
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
13 Nov 2007 88(2)R Ad 05/04/07-09/10/07 £ si 39999@1=39999 £ ic 1/40000
10 May 2007 363s Return made up to 13/02/07; full list of members
18 Apr 2007 CERTNM Company name changed hillfront LIMITED\certificate issued on 18/04/07
23 Mar 2007 123 Nc inc already adjusted 06/02/07
23 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2006 287 Registered office changed on 15/03/06 from: 11 catherine place london SW1E 6DX
15 Mar 2006 288a New director appointed
15 Mar 2006 288a New secretary appointed;new director appointed
13 Mar 2006 287 Registered office changed on 13/03/06 from: 1 mitchell lane bristol BS1 6BU
08 Mar 2006 288b Director resigned
08 Mar 2006 288b Secretary resigned
13 Feb 2006 NEWINC Incorporation