- Company Overview for WATERFALL LEISURE LIMITED (07221541)
- Filing history for WATERFALL LEISURE LIMITED (07221541)
- People for WATERFALL LEISURE LIMITED (07221541)
- More for WATERFALL LEISURE LIMITED (07221541)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Karl Lawrence Sanders as a director on 5 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM02 | Termination of appointment of Beth Walker as a secretary on 1 January 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Beth Walker as a director on 1 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH03 | Secretary's details changed for Miss Beth Walker on 28 April 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Miss Venetia Cope on 14 March 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Nov 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
13 May 2011 | TM01 | Termination of appointment of Frazer Sanders as a director | |
07 Dec 2010 | AP01 | Appointment of Miss Venetia Cope as a director | |
07 Dec 2010 | CH03 | Secretary's details changed for Miss Beth Walker on 25 November 2010 | |
06 Oct 2010 | AP01 | Appointment of Miss Beth Walker as a director | |
06 Jul 2010 | AD01 | Registered office address changed from 8 Castle Court 2 Castlegate Way Dudley DY1 4RH United Kingdom on 6 July 2010 | |
13 Apr 2010 | NEWINC |
Incorporation
|