Advanced company searchLink opens in new window

WATERSTONE CAD LIMITED

Company number 06015368

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
04 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-01
  • GBP 400
02 May 2012 AD01 Registered office address changed from Unit 3 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom on 2 May 2012
30 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2011 TM01 Termination of appointment of Stephen Patrick Owen as a director on 30 November 2011
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Stephen Owen on 1 November 2011
06 Jul 2011 CH01 Director's details changed for Mr David Gareth Etherington on 1 July 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
04 May 2010 CH01 Director's details changed for Mr David Etherington on 1 May 2010
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Stuart John Usher on 30 November 2009
22 Dec 2009 CH01 Director's details changed for Mr David Etherington on 30 November 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from grove dairy farm, bobbing hill sittingbourne kent ME9 8NY
02 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Jan 2009 288c Secretary's Change of Particulars / helen gowers / 01/01/2009 / Title was: , now: mrs; Surname was: gowers, now: usher; HouseName/Number was: , now: 8; Street was: 8 rooks view, now: rooks view
29 Dec 2008 363a Return made up to 30/11/08; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
13 Mar 2008 123 Gbp nc 1000/2000 29/02/08
12 Mar 2008 88(2) Ad 01/03/08 gbp si 300@1=300 gbp ic 100/400