Advanced company searchLink opens in new window

WATERFRONT PROJECTS (GREENOCK) LTD.

Company number 07731179

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)
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2019 AP01 Appointment of Mr Charles Alexander Clunie Cunningham as a director on 1 August 2019
02 Aug 2019 AA Accounts for a dormant company made up to 30 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
11 May 2018 AA Accounts for a dormant company made up to 30 July 2017
15 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
15 Aug 2017 PSC01 Notification of Thomas Samuel Allina as a person with significant control on 21 February 2017
04 May 2017 MR01 Registration of charge 077311790002, created on 20 April 2017
28 Apr 2017 AA Accounts for a dormant company made up to 30 July 2016
18 Oct 2016 CH01 Director's details changed for Mr Phillip Wright on 18 October 2016
30 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 30 July 2013
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AD01 Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Swinton Manchester M27 8FF United Kingdom on 3 September 2013
28 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
13 Aug 2013 AA Total exemption small company accounts made up to 30 July 2012
19 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 July 2012
07 Sep 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 1