Advanced company searchLink opens in new window

WATFORD MOTORS LIMITED

Company number 06601522

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 TM01 Termination of appointment of Christos Marouchos as a director
03 Aug 2011 AP01 Appointment of Dawid Marciniak as a director
15 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
09 Mar 2011 TM01 Termination of appointment of Jaroslaw Marciniak as a director
09 Mar 2011 AP01 Appointment of Mr Christos Marouchos as a director
28 Nov 2010 AD01 Registered office address changed from 21 Carlyon Road Hayes Middlesex UB4 0NR United Kingdom on 28 November 2010
28 Nov 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1
28 Nov 2010 AD01 Registered office address changed from 18 Priors Gardens Ruislip Middlesex HA4 6UG United Kingdom on 28 November 2010
26 Oct 2010 AP01 Appointment of Mr Jaroslaw Jerzy Marciniak as a director
26 Oct 2010 TM01 Termination of appointment of Amendeep Lall as a director
26 Oct 2010 AD01 Registered office address changed from 21 Carlyon Road Hayes Middlesex UB4 0NR on 26 October 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Sep 2009 363a Return made up to 23/05/09; full list of members
18 Sep 2009 288b Appointment Terminated Director dhirajlal parmar
14 Sep 2009 287 Registered office changed on 14/09/2009 from 2B lydford road london NW2 5SA
14 Sep 2009 288a Director appointed amendeep lall
17 Jun 2009 287 Registered office changed on 17/06/2009 from 23 watford way hendon london NW4 3JH
26 May 2009 288c Director's Change of Particulars / dhirajlal parmar / 21/05/2009 / HouseName/Number was: 34, now: 2B; Street was: morland road, now: lydford road; Post Town was: harrow, now: london; Region was: middlesex, now: ; Post Code was: HA3 9LU, now: NW2 5SA
15 May 2009 288b Appointment Terminated Secretary aa Company Services LIMITED
14 May 2009 288b Appointment Terminated Director Buyview LTD
14 May 2009 288a Director appointed dhirajlal parmar
29 Apr 2009 287 Registered office changed on 29/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ
24 Apr 2009 CERTNM Company name changed jd master builders LIMITED\certificate issued on 27/04/09