Advanced company searchLink opens in new window

WATERMASS LTD.

Company number 06575505

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2015 DS01 Application to strike the company off the register
08 Sep 2015 AP01 Appointment of Ms Meera Mohanlal Devshi Shah as a director on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of Nicholas Charles Heckford as a director on 1 September 2015
08 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
04 Jul 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
10 Oct 2013 AUD Auditor's resignation
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
14 Dec 2012 AA01 Current accounting period extended from 30 October 2012 to 31 December 2012
16 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
02 May 2012 AA Accounts for a small company made up to 30 October 2011
16 Apr 2012 AD01 Registered office address changed from 1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 16 April 2012
04 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 October 2011
09 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Nicholas Charles Heckford on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Nicholas Charles Heckford on 1 October 2009
25 May 2010 88(2) Ad 30/04/09\gbp si 49@1=49\gbp ic 1/50\
22 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
27 May 2009 363a Return made up to 24/04/09; full list of members