Advanced company searchLink opens in new window

WHITEWATER EVENTS LTD.

Company number 06276774

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
06 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
23 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AP03 Appointment of Mr Raymond Randolph Calverley as a secretary
07 Jan 2014 TM02 Termination of appointment of Anne Baker as a secretary
25 Jul 2013 CERTNM Company name changed get set 2 move LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
25 Jul 2013 CONNOT Change of name notice
24 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
23 Jul 2013 TM01 Termination of appointment of David Bolton as a director
29 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for David Holroyd Bolton on 12 June 2010
09 Jul 2010 CH01 Director's details changed for Raymond Randolph Calverley on 12 June 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Mar 2010 CH01 Director's details changed for Raymond Randolph Calverley on 11 March 2010
11 Mar 2010 CH03 Secretary's details changed for Anne Lesley Baker on 11 March 2010
18 Jun 2009 363a Return made up to 12/06/09; full list of members