Advanced company searchLink opens in new window

WATERTIGHT INTERNATIONAL LTD

Company number 05303251

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)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 WU15 Notice of final account prior to dissolution
26 Aug 2018 WU07 Progress report in a winding up by the court
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
09 Feb 2018 WU14 Notice of removal of liquidator by court
22 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017
10 Aug 2017 WU07 Progress report in a winding up by the court
02 Sep 2016 LIQ MISC Insolvency:liquidators annual progress report to 19/06/2016
25 Aug 2015 LIQ MISC INSOLVENCY:Progress report ends 19/06/2015
04 Jun 2015 4.31 Appointment of a liquidator
04 Jun 2015 F14 Court order notice of winding up
04 Jun 2015 LIQ MISC OC Court order insolvency:C.O. To remove liquidator Simon Paterson
15 Jul 2014 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Victory House Quayside Chatham Maritime Kent ME4 4QU on 15 July 2014
14 Jul 2014 4.31 Appointment of a liquidator
14 Mar 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 23,885
03 Mar 2014 TM01 Termination of appointment of Howard Wells as a director
26 Feb 2014 COCOMP Order of court to wind up
26 Feb 2014 F14 Court order notice of winding up
18 Feb 2014 TM01 Termination of appointment of Malcolm Ambrose as a director
04 Jan 2014 TM01 Termination of appointment of Rupert Redesdale as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA on 7 March 2013
19 Feb 2013 AP01 Appointment of Mr Charles Anthony Caldwell as a director
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders