Advanced company searchLink opens in new window

WATERFENCE LIMITED

Company number 05069114

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2020 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 18 February 2020
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/08/2018
12 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Dec 2016 AP01 Appointment of Ms Maria Antonia Civita as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Rothschild Trust New Zealand Limited as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Emma Caroline Roberts as a director on 6 December 2016
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
02 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
07 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
12 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
27 Mar 2015 AD02 Register inspection address has been changed to C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
11 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders