Advanced company searchLink opens in new window

WATERLOO (MOTOR TRADE) HOLDINGS LIMITED

Company number 08111840

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)
27 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill Devon EX2 5FD to Centenary House Peninsula Rydon Lane Exeter EX2 7XE on 19 April 2018
13 Mar 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill Devon EX2 5FD on 21 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
19 Feb 2018 LIQ01 Declaration of solvency
08 Feb 2018 TM01 Termination of appointment of Henry Buckley as a director on 31 January 2018
08 Feb 2018 TM01 Termination of appointment of Peter Charles Sephton as a director on 31 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 30 November 2016
22 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 AP01 Appointment of Henry Buckley as a director on 7 August 2017
18 Aug 2017 AP03 Appointment of Louis Juneau as a secretary on 7 August 2017
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
29 Jun 2017 PSC02 Notification of Pa Group Holdings Limited as a person with significant control on 9 December 2016
07 Apr 2017 TM01 Termination of appointment of James William Munday as a director on 31 March 2017
24 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 November 2016
08 Feb 2017 AD01 Registered office address changed from Main Street Hull East Yorkshire HU2 0JX to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 February 2017
29 Dec 2016 TM02 Termination of appointment of Judith Penny Munday as a secretary on 9 December 2016