Advanced company searchLink opens in new window

WATCHSTONE TELEMATICS LIMITED

Company number 08927899

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
05 Feb 2016 CERTNM Company name changed watchstone LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
05 Feb 2016 CONNOT Change of name notice
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth Road East Fareham PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
06 Nov 2015 CERTNM Company name changed quindell telematics LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
03 Dec 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
03 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 May 2014 CERTNM Company name changed dorseyco 1812 LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
14 May 2014 CONNOT Change of name notice
14 Mar 2014 CERTNM Company name changed connected car solutions LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1