Advanced company searchLink opens in new window

WATBECK LIMITED

Company number 06552629

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)
02 Jan 2024 AD01 Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2 January 2024
22 Dec 2023 600 Appointment of a voluntary liquidator
22 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
22 Dec 2023 LIQ02 Statement of affairs
08 Dec 2023 TM01 Termination of appointment of Gavin Eddy as a director on 24 November 2023
26 Mar 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
20 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH England to The Old Church School Butts Hill Frome BA11 1HR on 4 January 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC01 Notification of Andrew Watmuff as a person with significant control on 13 July 2020
08 Dec 2020 PSC07 Cessation of Crowdcube Nominees Limited as a person with significant control on 13 July 2020
08 Dec 2020 PSC01 Notification of Michael Beckett as a person with significant control on 13 July 2020
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 CS01 Confirmation statement made on 13 July 2020 with updates
07 Dec 2020 PSC07 Cessation of Michael Beckett as a person with significant control on 13 July 2020
07 Dec 2020 PSC07 Cessation of Andrew James Watmuff as a person with significant control on 13 July 2020
07 Dec 2020 PSC02 Notification of Crowdcube Nominees Limited as a person with significant control on 13 July 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 2,984,399
13 Dec 2019 SH02 Sub-division of shares on 28 September 2019
14 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates