Advanced company searchLink opens in new window

THE WATERMARK GROUP LIMITED

Company number 04112514

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 August 2019
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 21 August 2018
11 Sep 2017 AD01 Registered office address changed from 9-15 Ribbleton Lane Preston Lancashire PR1 3EZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 September 2017
06 Sep 2017 LIQ01 Declaration of solvency
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
31 Aug 2017 AA Total exemption small company accounts made up to 31 March 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
25 Mar 2017 MR04 Satisfaction of charge 3 in full
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
14 Nov 2016 CH01 Director's details changed for Mr John Travis on 14 November 2016
28 Oct 2016 AD03 Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF
28 Oct 2016 AD02 Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 92
24 Sep 2015 SH06 Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 92.00
24 Sep 2015 SH03 Purchase of own shares.
11 Sep 2015 ANNOTATION Rectified TM01 was removed from the public register on 19/11/2015 as it was invalid or ineffective.
11 Sep 2015 ANNOTATION Clarification TM02 was removed from the public register on 19/11/2015 as it was invalid or ineffective.
07 Sep 2015 TM02 Termination of appointment of Sarah Howard as a secretary on 4 March 2015
07 Sep 2015 TM01 Termination of appointment of Russell William Howard as a director on 4 March 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-16