- Company Overview for WHITEWATER EVENTS LTD. (06276774)
- Filing history for WHITEWATER EVENTS LTD. (06276774)
- People for WHITEWATER EVENTS LTD. (06276774)
- More for WHITEWATER EVENTS LTD. (06276774)
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
|
|
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
|
|
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
|
|
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
|
|
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 |