Advanced company searchLink opens in new window

GEORGE WATSON & SONS LIMITED

Company number 07122580

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
24 Oct 2013 TM01 Termination of appointment of Steven Watson as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1
17 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
21 Jan 2010 AP01 Appointment of Steven Watson as a director
21 Jan 2010 AP01 Appointment of George Watson as a director
21 Jan 2010 AD01 Registered office address changed from Suite 1.8 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR United Kingdom on 21 January 2010
21 Jan 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
14 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)