Advanced company searchLink opens in new window

WATERMARK + GIBSON LTD

Company number 05910568

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
16 Jul 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
04 May 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
03 May 2011 CH04 Secretary's details changed for Oxden Limited on 10 April 2011
02 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2 March 2011
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010
29 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
29 Apr 2010 CH04 Secretary's details changed for Oxden Limited on 5 April 2010
29 Apr 2010 CH02 Director's details changed for Cadoldo Inc on 5 April 2010
05 May 2009 363a Return made up to 10/04/09; full list of members
30 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Apr 2008 288a Secretary appointed oxden LIMITED
15 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
14 Apr 2008 225 Accounting reference date extended from 31/08/2007 to 31/12/2007