Advanced company searchLink opens in new window

WATERFORD MARKETING LIMITED

Company number 09094201

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
11 Apr 2020 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 9 April 2020
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CH01 Director's details changed for Mr Sebastian Richard Berrange Smuts on 17 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 PSC07 Cessation of Richard Michael Berrange Smuts as a person with significant control on 17 May 2019
17 May 2019 PSC07 Cessation of Jacqueline Susan Margaret Smuts as a person with significant control on 17 May 2019
17 May 2019 PSC01 Notification of Sebastian Richard Berrange Smuts as a person with significant control on 17 May 2019
17 May 2019 AP01 Appointment of Mr Sebastian Richard Berrange Smuts as a director on 17 May 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
20 Jun 2018 AD03 Register(s) moved to registered inspection location The Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
08 Mar 2016 AD03 Register(s) moved to registered inspection location The Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 AD02 Register inspection address has been changed to The Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)