- Company Overview for WATERCHASE LTD (09535512)
- Filing history for WATERCHASE LTD (09535512)
- People for WATERCHASE LTD (09535512)
- More for WATERCHASE LTD (09535512)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | TM01 | Termination of appointment of Alice Hancock as a director on 17 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Thomas Bard as a director on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom to Regus 3 Brindley Place Birmingham West Midlands B1 2JB on 1 March 2017 | |
11 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
09 May 2016 | AD01 | Registered office address changed from C I B a Building 146 Hagley Road Birmingham B16 9NX England to Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 9 May 2016 | |
05 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|