Advanced company searchLink opens in new window

WATERFRONT 3593 LIMITED

Company number 07527658

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
09 Apr 2013 TM01 Termination of appointment of Gary Morton as a director on 28 March 2013
15 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1,000
06 Feb 2013 CERTNM Company name changed mighton hardware LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-29
06 Feb 2013 CONNOT Change of name notice
23 Jan 2013 CH01 Director's details changed for Mr Gary Morton on 21 January 2013
22 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
25 Apr 2012 AA01 Current accounting period extended from 29 February 2012 to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
09 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
09 Aug 2011 CONNOT Change of name notice
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
10 Mar 2011 AP01 Appointment of Michael James Derham as a director
10 Mar 2011 AP01 Appointment of Mark Fortune as a director
21 Feb 2011 AP01 Appointment of Gary Morton as a director
15 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
14 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)