- Company Overview for WATCHTOWER CONSULTING LTD. (08452785)
- Filing history for WATCHTOWER CONSULTING LTD. (08452785)
- People for WATCHTOWER CONSULTING LTD. (08452785)
- More for WATCHTOWER CONSULTING LTD. (08452785)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Richard Thomas Gwatkin on 16 January 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
08 Jan 2016 | AD01 | Registered office address changed from Watch Tower S 63 Hermitage Road Solihull West Midlands B91 2LL to 9 Rushwick Grove Monkspath Solihull West Midlands B90 4XL on 8 January 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Richard Thomas Gwatkin on 20 March 2014 |