Advanced company searchLink opens in new window

WATERVILLE ESTATES LIMITED

Company number 04593644

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)
26 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2015 L64.07 Completion of winding up
29 May 2015 3.6 Receiver's abstract of receipts and payments to 15 May 2015
29 May 2015 RM02 Notice of ceasing to act as receiver or manager
29 May 2015 3.6 Receiver's abstract of receipts and payments to 1 April 2015
07 Apr 2014 RM01 Appointment of receiver or manager
05 Apr 2014 COCOMP Order of court to wind up
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
07 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
10 Jan 2012 CH03 Secretary's details changed for Mr Jasver Singh Suthi on 1 December 2010
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mr Jasver Singh Suthi on 7 October 2010
29 Nov 2010 CH03 Secretary's details changed for Mr Jasver Singh Suthi on 7 October 2010
13 Oct 2010 CH01 Director's details changed for Mr Jasver Singh Suthi on 7 October 2010
05 Mar 2010 CH01 Director's details changed for Mr Jasver Singh Suthi on 10 February 2010
05 Mar 2010 CH03 Secretary's details changed for Mr Jasver Singh Suthi on 10 February 2010
11 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Jasver Singh Suthi on 2 October 2009