Advanced company searchLink opens in new window

WATTSURE LTD

Company number 07041100

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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
18 Jul 2012 4.20 Statement of affairs with form 4.19
18 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2012 600 Appointment of a voluntary liquidator
03 Jul 2012 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Ind Wimborne Dorset Dorset BH21 7SF England on 3 July 2012
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 175
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 175
15 Jul 2011 TM01 Termination of appointment of Steven Cleveland as a director
14 Jul 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
14 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Dec 2010 AP01 Appointment of Mr Steven Cleveland as a director
02 Dec 2010 AP01 Appointment of Mr Simon Grundy as a director
18 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
17 Dec 2009 CERTNM Company name changed wattcare LTD.\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
26 Nov 2009 CONNOT Change of name notice
07 Nov 2009 CONNOT Change of name notice
14 Oct 2009 NEWINC Incorporation