Advanced company searchLink opens in new window

WATERSFIELD DEVELOPMENTS (TRUMPERS LANE) LIMITED

Company number 05316042

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2011 TM01 Termination of appointment of Mark Edward Burgon as a director on 14 December 2011
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
28 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
24 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2010 TM02 Termination of appointment of Roffe Swayne Secretaries Limited as a secretary
25 Feb 2010 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 25 February 2010
13 Jan 2010 AR01 Annual return made up to 17 December 2009
07 Jan 2009 363a Return made up to 17/12/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Jan 2008 363a Return made up to 17/12/07; full list of members
19 Dec 2007 288a New secretary appointed
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Oct 2007 287 Registered office changed on 25/10/07 from: 72 high street haslemere surrey GU27 2LA
13 Aug 2007 288b Secretary resigned
08 Aug 2007 287 Registered office changed on 08/08/07 from: newtown house, newtown road liphook hampshire GU30 7DX
05 Jan 2007 363a Return made up to 17/12/06; full list of members
05 Jan 2007 287 Registered office changed on 05/01/07 from: newtown house newtown road liphook hampshire GU30 7D
08 Nov 2006 395 Particulars of mortgage/charge
08 Nov 2006 395 Particulars of mortgage/charge