- Company Overview for JOHN WATES PROMOTIONS LIMITED (01637523)
- Filing history for JOHN WATES PROMOTIONS LIMITED (01637523)
- People for JOHN WATES PROMOTIONS LIMITED (01637523)
- Insolvency for JOHN WATES PROMOTIONS LIMITED (01637523)
- More for JOHN WATES PROMOTIONS LIMITED (01637523)
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) |
---|---|---|---|
08 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 January 2018 | |
02 Jan 2018 | LIQ01 | Declaration of solvency | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Carolyn Ann Rendall Wates as a director on 13 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Nicholas Norton Jeremy Smith as a director on 13 January 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 Feb 2016 | CH01 | Director's details changed for Mr. John Norman Wates on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Carolyn Ann Rendall Wates on 5 February 2016 | |
05 Feb 2016 | CH03 | Secretary's details changed for Carolyn Ann Rendall Wates on 5 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 1 June 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders |