Advanced company searchLink opens in new window

WATERHEAD INFORMATION LIMITED

Company number 06009148

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
28 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
17 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
15 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Feb 2012 TM01 Termination of appointment of Patrick Mcintosh as a director
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road Lower Sydenham London SE26 8BN on 20 December 2011
12 Sep 2011 TM01 Termination of appointment of Martin Davies as a director
12 Sep 2011 TM01 Termination of appointment of Robert Bedford as a director
12 Sep 2011 AP01 Appointment of Mr Patrick Anthony Mcintosh as a director
09 Sep 2011 AP01 Appointment of Mrs Sophie Lucinda Brailsford Palmer as a director
09 Sep 2011 AP03 Appointment of Mrs Sophie Lucinda Brailsford Palmer as a secretary
06 Sep 2011 CERTNM Company name changed geo futures trading LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
14 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
15 Jan 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 October 2010
15 Jan 2010 AP01 Appointment of Mr Martin Richard Davies as a director