Advanced company searchLink opens in new window

WATCHSTONE BRAND ADDITIONS LIMITED

Company number 08231671

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
26 Nov 2015 CERTNM Company name changed watchstone group LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-26
26 Nov 2015 CONNOT Change of name notice
06 Nov 2015 CERTNM Company name changed quindell brand additions LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
06 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 May 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
29 May 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham PO17 5PG United Kingdom on 14 October 2013
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)