Advanced company searchLink opens in new window

WATERTIGHT INVESTMENTS LIMITED

Company number 05978442

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
17 Aug 2021 SH19 Statement of capital on 17 August 2021
  • GBP 1
17 Aug 2021 SH20 Statement by Directors
17 Aug 2021 CAP-SS Solvency Statement dated 11/08/21
17 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ To pay a pre-liquidation dividend 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 TM01 Termination of appointment of Joan Martina Elliott as a director on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018
01 May 2018 AP01 Appointment of Mr Neil Stephen Barker as a director on 27 April 2018
01 May 2018 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018
01 May 2018 AP01 Appointment of Mr Michael Harrison as a director on 27 April 2018
22 Feb 2018 CH01 Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,500,002
11 Dec 2017 CH01 Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017
08 Dec 2017 PSC05 Change of details for Bupa Care Homes (Hh) Limited as a person with significant control on 8 December 2017