Advanced company searchLink opens in new window

WATCHWISE ASSOCIATES LIMITED

Company number 07837762

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)
11 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 3 January 2024
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 January 2023
14 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 January 2022
01 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 January 2021
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 LIQ10 Removal of liquidator by court order
04 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 3 January 2019
19 Jan 2018 AD01 Registered office address changed from 7 Spring Bank Liversedge WF15 7AS England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 19 January 2018
17 Jan 2018 LIQ02 Statement of affairs
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AD01 Registered office address changed from C/O Pierrepont Ltd the Carlile Institute 54 Huddersfield Road Meltham Holmfirth HD9 4AE to 7 Spring Bank Liversedge WF15 7AS on 2 September 2016
07 Oct 2015 AP01 Appointment of Rebecca Elizabeth Barker as a director on 22 August 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
18 Sep 2015 TM01 Termination of appointment of John Frank Barker as a director on 22 August 2015
18 Sep 2015 AP01 Appointment of Mr Daniele Margaglione as a director on 22 August 2015
18 Sep 2015 AP01 Appointment of Mr Joseph Stephen Margaglione as a director on 22 August 2015
11 Sep 2015 AD01 Registered office address changed from 9 Spring Bank Liversedge West Yorkshire WF15 7AS to C/O Pierrepont Ltd the Carlile Institute 54 Huddersfield Road Meltham Holmfirth HD9 4AE on 11 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100