Advanced company searchLink opens in new window

WATERLINKS INVESTMENTS LIMITED

Company number 02413677

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
10 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
19 May 2020 AA Micro company accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
29 Aug 2019 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG to 2 Chattock Gardens Solihull B91 1JY on 29 August 2019
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
19 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
15 Jan 2019 TM01 Termination of appointment of Helen Deborah Driscoll as a director on 31 December 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 March 2016
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
29 Jul 2015 AA Full accounts made up to 31 March 2015
20 Jul 2015 AD01 Registered office address changed from Faraday Wharf Birmingham Science Park Holt Street Birmingham West Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 20 July 2015
30 Jun 2015 TM02 Termination of appointment of Susan Margaret Watson as a secretary on 30 June 2015
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
18 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
14 Jul 2014 SH08 Change of share class name or designation