Advanced company searchLink opens in new window

WATERFRONT CUISINE LIMITED

Company number 07925455

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)
21 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
21 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
09 Jan 2022 AD01 Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 January 2022
25 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
11 Jun 2021 600 Appointment of a voluntary liquidator
11 Jun 2021 LIQ10 Removal of liquidator by court order
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
31 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
21 Jun 2017 CVA4 Notice of completion of voluntary arrangement
08 Jun 2017 LIQ02 Statement of affairs
08 Jun 2017 600 Appointment of a voluntary liquidator
08 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
06 Jun 2017 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 6 June 2017
09 Feb 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016
02 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
06 Jan 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 TM01 Termination of appointment of Mohammed Abdul Odud as a director on 5 February 2015