- Company Overview for WATERFENCE LIMITED (05069114)
- Filing history for WATERFENCE LIMITED (05069114)
- People for WATERFENCE LIMITED (05069114)
- More for WATERFENCE LIMITED (05069114)
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
|
|
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
|
|
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
|
|
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
|
|
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 |