- Company Overview for WATERSPACE DEVELOPMENTS LIMITED (06670221)
- Filing history for WATERSPACE DEVELOPMENTS LIMITED (06670221)
- People for WATERSPACE DEVELOPMENTS LIMITED (06670221)
- More for WATERSPACE DEVELOPMENTS LIMITED (06670221)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
24 Oct 2014 | AD01 | Registered office address changed from The Floating Office Cardiff Marina, Ely Harbour Grangetown Cardiff CF11 0JL to 12 Petrel Close Penarth South Glamorgan CF64 5FT on 24 October 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Andrew Cowell as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | TM01 | Termination of appointment of Alan Gillard as a director | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2012 | AP01 | Appointment of Mr Andrew Cowell as a director | |
24 Dec 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Gavin Davidson as a director | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | TM01 | Termination of appointment of Andrew Masters as a director | |
17 Jan 2011 | TM02 | Termination of appointment of Andrew Masters as a secretary | |
14 Jan 2011 | AD01 | Registered office address changed from Unit K5, South Point Clos Marian Cardiff CF10 4LQ United Kingdom on 14 January 2011 | |
14 Jan 2011 | TM02 | Termination of appointment of Andrew Masters as a secretary | |
20 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Stephen Iorwerth Evans on 12 August 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
05 May 2009 | 288a | Director appointed mr gavin lindsay davidson |