Advanced company searchLink opens in new window

WATERGATE GOLF LIMITED

Company number 06986777

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
23 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 300
23 Aug 2011 CH03 Secretary's details changed for Daniel Chester on 10 August 2011
18 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300.00
29 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Richard Paisley on 10 August 2010
22 Feb 2010 AP03 Appointment of Daniel Chester as a secretary
22 Feb 2010 AP01 Appointment of Daniel Chester as a director
17 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2009 CERTNM Company name changed yalex LIMITED\certificate issued on 23/09/09
27 Aug 2009 288a Director appointed richard paisley
24 Aug 2009 288a Director appointed thomas paisley
12 Aug 2009 288b Appointment Terminated Director barbara kahan
12 Aug 2009 287 Registered office changed on 12/08/2009 from 788-790 finchley road london NW11 7TJ
10 Aug 2009 NEWINC Incorporation