Advanced company searchLink opens in new window

WATERSIDE AGRITECH LIMITED

Company number 07464699

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 L64.04 Dissolution deferment
19 Dec 2014 L64.07 Completion of winding up
12 May 2014 COCOMP Order of court to wind up
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AD01 Registered office address changed from C/O 6 Clarence Road Clarence House 6 Clarence Road Norwich Norfolk NR1 1HH United Kingdom on 13 September 2013
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of James Petter as a director
17 Apr 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2011
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 Jan 2012 AD01 Registered office address changed from 402 the Malt House King Street Norwich Norfolk NR1 2TP England on 17 January 2012
03 Aug 2011 AD01 Registered office address changed from Apartment 501 Albion Mill King Street Norwich Norfolk NR1 2BU United Kingdom on 3 August 2011
02 Jun 2011 CERTNM Company name changed through the gate services LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
13 Jan 2011 CH01 Director's details changed for Richard Frederick David Price on 13 January 2011
12 Jan 2011 AD01 Registered office address changed from Ingram House Meridian Way Norwich NR7 0TA United Kingdom on 12 January 2011
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)