Advanced company searchLink opens in new window

WATERSTONE LIMITED

Company number 07002228

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)
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
  • GBP 100
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
  • GBP 100
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