- Company Overview for WATERFOOT CARE INVESTMENTS LIMITED (10254272)
- Filing history for WATERFOOT CARE INVESTMENTS LIMITED (10254272)
- People for WATERFOOT CARE INVESTMENTS LIMITED (10254272)
- More for WATERFOOT CARE INVESTMENTS LIMITED (10254272)
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
|
|
12 Feb 2018 | CAP-SS | Solvency Statement dated 25/01/18 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|