Advanced company searchLink opens in new window

WATERMEAD BUSINESS CENTRE LIMITED

Company number 05780129

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
17 Dec 2014 AP01 Appointment of Mr Stewart Cross as a director on 2 December 2014
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 1 Ashley Road London N17 9LP on 24 April 2012
21 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
13 Sep 2011 TM01 Termination of appointment of Stephen Wright as a director
04 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
18 Oct 2010 AP03 Appointment of Ms Naomi Shoffman as a secretary
18 Oct 2010 TM02 Termination of appointment of Wijayaweera Pitumpe as a secretary
15 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of Sean Headley as a director
04 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
03 Nov 2009 AP01 Appointment of Mr Stephen John Wright as a director
28 May 2009 363a Return made up to 12/04/09; full list of members
02 Apr 2009 288a Director appointed mr mark anthony cooke