- Company Overview for A704 WATERLINE LIMITED (07320019)
- Filing history for A704 WATERLINE LIMITED (07320019)
- People for A704 WATERLINE LIMITED (07320019)
- Insolvency for A704 WATERLINE LIMITED (07320019)
- More for A704 WATERLINE LIMITED (07320019)
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
|
|
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
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 |