- Company Overview for WATER'S EDGE FREEHOLD LIMITED (06765806)
- Filing history for WATER'S EDGE FREEHOLD LIMITED (06765806)
- People for WATER'S EDGE FREEHOLD LIMITED (06765806)
- More for WATER'S EDGE FREEHOLD LIMITED (06765806)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2014 | DS01 | Application to strike the company off the register | |
07 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
05 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Martin Jeffrey Taylor on 30 September 2010 | |
13 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for Stuart James Rodden on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Stuart James Rodden on 8 December 2009 | |
23 May 2009 | CERTNM | Company name changed mandaco 601 LIMITED\certificate issued on 27/05/09 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB | |
22 May 2009 | 288b | Appointment terminated director stephen berry | |
22 May 2009 | 288b | Appointment terminated director m and a nominees LIMITED | |
22 May 2009 | 288b | Appointment terminated secretary m and a secretaries LIMITED | |
22 May 2009 | 288a | Director and secretary appointed stuart rodden | |
22 May 2009 | 288a | Director appointed martin jeffrey taylor | |
04 Dec 2008 | NEWINC | Incorporation |