Advanced company searchLink opens in new window

WATERFRONT WINEBARS LIMITED

Company number 05995079

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)
22 May 2011 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2011 4.68 Liquidators' statement of receipts and payments to 8 February 2011
22 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 November 2010
24 Nov 2009 4.20 Statement of affairs with form 4.19
24 Nov 2009 600 Appointment of a voluntary liquidator
24 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-16
10 Nov 2009 AD01 Registered office address changed from 4330 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 10 November 2009
16 May 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Dec 2008 363a Return made up to 10/11/08; full list of members
08 Jan 2008 363a Return made up to 10/11/07; full list of members
05 Sep 2007 287 Registered office changed on 05/09/07 from: 4330 park approach thorpe park leeds west yorkshire LS15 8BN
21 Aug 2007 225 Accounting reference date extended from 30/11/07 to 30/04/08
21 Apr 2007 287 Registered office changed on 21/04/07 from: hill top farm, stainburn otley west yorkshire LS21 2LT
30 Nov 2006 288a New director appointed
30 Nov 2006 288a New secretary appointed
13 Nov 2006 288b Secretary resigned
13 Nov 2006 288b Director resigned
10 Nov 2006 NEWINC Incorporation