Advanced company searchLink opens in new window

WATERSIDE 16 LIMITED

Company number 04891947

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
05 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2013 4.68 Liquidators' statement of receipts and payments to 6 February 2013
31 May 2012 LIQ MISC Insolvency:miscellaneous:-confirmation of liq appointment after creditors meeting form 600
14 Apr 2012 CERTNM Company name changed carbon composites LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-02-22
14 Apr 2012 CONNOT Change of name notice
28 Feb 2012 4.20 Statement of affairs with form 4.19
20 Feb 2012 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 20 February 2012
20 Feb 2012 600 Appointment of a voluntary liquidator
20 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-07
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 10,000
13 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Ian O'dell on 1 October 2009
21 Oct 2010 CH01 Director's details changed for Kevin Richard Higham on 1 October 2009
25 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Sep 2009 363a Return made up to 08/09/09; full list of members
11 May 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Sep 2008 288b Appointment terminated secretary harris & co (accountants) LTD
16 Sep 2008 363a Return made up to 08/09/08; full list of members