- Company Overview for WATERPROOFING WAREHOUSE LTD (07468158)
- Filing history for WATERPROOFING WAREHOUSE LTD (07468158)
- People for WATERPROOFING WAREHOUSE LTD (07468158)
- More for WATERPROOFING WAREHOUSE LTD (07468158)
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
|
|
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
|
|
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
|