Advanced company searchLink opens in new window

WATERPROOFING WAREHOUSE LTD

Company number 07468158

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 CH01 Director's details changed for Mr Paul Stel on 1 September 2015
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Mr Paul Stel on 17 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AD04 Register(s) moved to registered office address
10 Apr 2014 AD01 Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014
08 Apr 2014 AD02 Register inspection address has been changed from C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL England
08 Apr 2014 AD03 Register(s) moved to registered inspection location
08 Apr 2014 AD02 Register inspection address has been changed
08 Apr 2014 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 8 April 2014
05 Mar 2014 AP03 Appointment of Mr Paul Stel as a secretary
05 Mar 2014 AP01 Appointment of Mr Paul Stel as a director
05 Mar 2014 AP01 Appointment of Mr Matthew James Mylrea Scoffield as a director
05 Mar 2014 TM01 Termination of appointment of Trevor Sargeant as a director
19 Feb 2014 AD01 Registered office address changed from 36 Star Lane Cheriton Folkestone Kent CT19 4QQ on 19 February 2014
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted