Advanced company searchLink opens in new window

WATERFALL LEISURE LIMITED

Company number 07221541

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)