- Company Overview for WATERSTONE LIMITED (07002228)
- Filing history for WATERSTONE LIMITED (07002228)
- People for WATERSTONE LIMITED (07002228)
- More for WATERSTONE LIMITED (07002228)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Jan 2012 | AR01 |
Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
07 Jan 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
09 Dec 2010 | AP01 | Appointment of Mr Lee Kent as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Christian Dahl Jensen as a director | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
09 Dec 2010 | AP01 | Appointment of Mr David Roy Hicks as a director | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for John Dennis Scarah on 23 August 2010 | |
19 Oct 2009 | AP01 | Appointment of John Dennis Scarah as a director | |
01 Oct 2009 | 288a | Secretary appointed michelle elaine thomson | |
27 Sep 2009 | 288b | Appointment Terminated Director paul graeme | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
26 Aug 2009 | NEWINC | Incorporation |