Advanced company searchLink opens in new window

WATERFOOT CARE INVESTMENTS LIMITED

Company number 10254272

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
26 Feb 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
12 Feb 2018 SH20 Statement by Directors
12 Feb 2018 SH19 Statement of capital on 12 February 2018
  • GBP 25
12 Feb 2018 CAP-SS Solvency Statement dated 25/01/18
12 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC01 Notification of Chirantha Sanath Kariyawsan as a person with significant control on 3 October 2016
05 Jul 2017 PSC01 Notification of Andrew Michael Hoffman as a person with significant control on 29 September 2016
21 Feb 2017 CH01 Director's details changed for Mr Bradley James Lincoln on 20 February 2017
21 Feb 2017 AD01 Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on 21 February 2017
11 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dirs conflict of interest 177 23/09/2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,250,001
17 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted