Advanced company searchLink opens in new window

WATERLOO CORPORATE SERVICES LTD

Company number 11470800

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2024 DS01 Application to strike the company off the register
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2024 AA Micro company accounts made up to 31 July 2023
05 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Feb 2023 AD01 Registered office address changed from Staryard 108 Church Street Birkenhead CH41 5EQ England to Startyard 108 Church Street Birkenhead CH41 5EQ on 22 February 2023
05 Jan 2023 CS01 Confirmation statement made on 31 October 2022 with no updates
10 Nov 2022 TM01 Termination of appointment of Michael John Traynor as a director on 1 November 2022
19 Jul 2022 AD01 Registered office address changed from Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS United Kingdom to Staryard 108 Church Street Birkenhead CH41 5EQ on 19 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with updates
29 Oct 2021 PSC04 Change of details for Mr Christopher David Charles Bell as a person with significant control on 30 September 2021
29 Oct 2021 PSC07 Cessation of Michael John Traynor as a person with significant control on 30 September 2021
09 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 PSC01 Notification of Christopher David Charles Bell as a person with significant control on 21 December 2020
23 Dec 2020 AP01 Appointment of Mr Christopher David Charles Bell as a director on 22 December 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-20
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC07 Cessation of Adrian Thomas Gilluly as a person with significant control on 31 July 2020
16 Dec 2020 PSC07 Cessation of Paul Andrew Doughty as a person with significant control on 31 July 2020
15 Nov 2020 TM01 Termination of appointment of Paul Andrew Doughty as a director on 31 October 2020