- Company Overview for WATERSTONE CAD LIMITED (06015368)
- Filing history for WATERSTONE CAD LIMITED (06015368)
- People for WATERSTONE CAD LIMITED (06015368)
- More for WATERSTONE CAD LIMITED (06015368)
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
|
|
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 |