Advanced company searchLink opens in new window

WATERSIDE 22 LIMITED

Company number 08160767

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)
15 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
15 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2014 MR04 Satisfaction of charge 081607670001 in full
27 Dec 2013 AD01 Registered office address changed from 2 Waterside Way Northampton Northamptonshire NN4 7XD England on 27 December 2013
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 4.70 Declaration of solvency
20 Dec 2013 MR01 Registration of charge 081607670001
12 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,734.4
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5,734.40
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 AP01 Appointment of Martin Herbert as a director
09 Aug 2012 AP01 Appointment of Mr Brian Edward Cowper as a director
09 Aug 2012 AP01 Appointment of Lucie Banham as a director
09 Aug 2012 AP01 Appointment of Mrs Margaret Jane Hallatt as a director
09 Aug 2012 AP01 Appointment of Mrs Patricia Rodda as a director
09 Aug 2012 AP01 Appointment of Claire Banham as a director
09 Aug 2012 AP01 Appointment of Charles Richard Hallatt as a director
09 Aug 2012 AP01 Appointment of William Francis Banham as a director
09 Aug 2012 AP01 Appointment of Mrs Mirella Vittoria Banham as a director
30 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted