Advanced company searchLink opens in new window

WATERHOUSE SUPPLIES LIMITED

Company number 09205598

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Jun 2018 AP01 Appointment of Mr Csaba Csoka as a director on 5 June 2018
19 Jun 2018 TM01 Termination of appointment of Shofiuz Chowdhury as a director on 5 June 2018
19 Jun 2018 PSC07 Cessation of Shofiuz Chowdhury as a person with significant control on 5 June 2018
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2018 AD01 Registered office address changed from 228a High Street High Street Bromley BR1 1PQ England to PO Box HA1 1BE First Floor 10 College Road Harrow Middlesex HA1 1BE on 11 April 2018
11 Apr 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
09 Feb 2016 AD01 Registered office address changed from 37 Beeches Road Sutton Surrey SM3 9NA to 228a High Street High Street Bromley BR1 1PQ on 9 February 2016
17 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 AP01 Appointment of Mr Shofiuz Chowdhury as a director on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Kimberley Riley as a director on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 16 Kent Road Bingley West Yorkshire BD16 4PF England to 37 Beeches Road Sutton Surrey SM3 9NA on 21 October 2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted