Advanced company searchLink opens in new window

A704 WATERLINE LIMITED

Company number 07320019

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 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 January 2020
03 Jun 2019 LIQ01 Declaration of solvency
15 Apr 2019 AD01 Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 April 2019
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,099,000
01 Feb 2019 PSC01 Notification of Abdulrahman Mohammed Abdullah Al Nowaiswer as a person with significant control on 29 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
18 Oct 2018 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2018 AA Total exemption small company accounts made up to 31 July 2015
18 Oct 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Oct 2018 CS01 Confirmation statement made on 20 July 2017 with no updates
18 Oct 2018 CS01 Confirmation statement made on 20 July 2016 with updates
18 Oct 2018 RT01 Administrative restoration application
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Nov 2015 CH01 Director's details changed for H E Ambassador Abdulrahman Mohammed Abdullah Al Nowaiswer on 28 September 2015
02 Nov 2015 CH01 Director's details changed for Mr Atef Adbulrahman Mohammed Alnuwaiser on 28 September 2015