- Company Overview for WATERSTONE HOMES (CROSS HANDS) LIMITED (05402903)
- Filing history for WATERSTONE HOMES (CROSS HANDS) LIMITED (05402903)
- People for WATERSTONE HOMES (CROSS HANDS) LIMITED (05402903)
- Charges for WATERSTONE HOMES (CROSS HANDS) LIMITED (05402903)
- More for WATERSTONE HOMES (CROSS HANDS) LIMITED (05402903)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
31 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
05 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
21 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
17 Mar 2016 | TM02 | Termination of appointment of Alistair James Robertson as a secretary on 13 July 2015 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AP03 | Appointment of Mr Alistair James Robertson as a secretary on 1 April 2014 | |
29 May 2015 | CH01 | Director's details changed for Mr Marc Rene Jehu on 1 April 2014 | |
29 May 2015 | AD01 | Registered office address changed from Number One Waterton Park Bridgend CF31 3BF to Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH on 29 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of John Michael Donnelly as a secretary on 31 March 2015 | |
29 May 2015 | CH01 | Director's details changed for Mr Simon Paul Jehu on 1 April 2014 | |
17 Apr 2015 | TM02 | Termination of appointment of John Michael Donnelly as a secretary on 31 March 2015 | |
18 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders |