Advanced company searchLink opens in new window

WATERSTONE HOMES (CROSS HANDS) LIMITED

Company number 05402903

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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