Advanced company searchLink opens in new window

WATER'S EDGE FREEHOLD LIMITED

Company number 06765806

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)
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
  • GBP 1
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