- Company Overview for WATERSIDE AGRITECH LIMITED (07464699)
- Filing history for WATERSIDE AGRITECH LIMITED (07464699)
- People for WATERSIDE AGRITECH LIMITED (07464699)
- Insolvency for WATERSIDE AGRITECH LIMITED (07464699)
- More for WATERSIDE AGRITECH LIMITED (07464699)
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
|
|
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
|
|
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
|