Advanced company searchLink opens in new window

WATSON HASTINGS LIMITED

Company number 08370090

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
08 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 February 2019
26 Feb 2019 AD01 Registered office address changed from C/O Consilium 85 Burdett Road London E3 4JN to 82 King Street Manchester M2 4WQ on 26 February 2019
17 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 5 February 2018
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
16 Sep 2016 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
23 Mar 2015 MISC Aud resignation
11 Mar 2015 4.20 Statement of affairs with form 4.19
24 Feb 2015 600 Appointment of a voluntary liquidator
24 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2014 AD01 Registered office address changed from 83 Baker Street London W1U 6AG to 54 Clarendon Road Watford WD17 1DU on 27 October 2014
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
25 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 30 November 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 CH01 Director's details changed for Miss Emma Louise Allen on 3 July 2013
14 May 2013 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 14 May 2013
20 Feb 2013 AP01 Appointment of Emma Louise Allen as a director
24 Jan 2013 TM01 Termination of appointment of Barbara Kahan as a director
22 Jan 2013 NEWINC Incorporation