Advanced company searchLink opens in new window

WATERFRONT CARPARKS LIMITED

Company number NI042224

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
13 May 2015 AA Accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
18 Mar 2014 AA Accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
08 Jan 2014 TM01 Termination of appointment of Jacqueline Anne Dolan as a director on 1 January 2013
22 Jan 2013 AA Accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mrs Jacqueline Anne Dolan on 1 January 2013
09 Jul 2012 AA Accounts made up to 31 December 2011
27 Jun 2012 AD01 Registered office address changed from Unit 9a Linen Green Moygashel Dungannon County Tyrone BT71 7HB Northern Ireland on 27 June 2012
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from 16 Northland Row Dungannon BT71 6AP on 26 April 2012
12 Sep 2011 AP01 Appointment of Miss Stephanie Dolan as a director on 19 June 2011
26 Jan 2011 AA Accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
10 Dec 2010 AP01 Appointment of Mrs Jacqueline Dolan as a director
10 Dec 2010 AP03 Appointment of Mrs Jacqueline Dolan as a secretary
10 Dec 2010 TM02 Termination of appointment of Peter Dolan as a secretary
10 Dec 2010 TM01 Termination of appointment of Peter Dolan as a director
23 Apr 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders