Advanced company searchLink opens in new window

WATERFRONT NURSERIES LIMITED

Company number SC271388

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)
14 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2011 DS01 Application to strike the company off the register
13 May 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP 100
23 Aug 2010 AP01 Appointment of Mr Miles Stephen Anthony Dibsdall as a director
28 Jun 2010 TM02 Termination of appointment of Ben Mcleish as a secretary
28 Jun 2010 TM01 Termination of appointment of Ben Mcleish as a director
06 May 2010 AA Accounts for a dormant company made up to 31 July 2009
21 Aug 2009 363a Return made up to 29/07/09; full list of members
02 Jul 2009 288b Appointment Terminated Director raymond harris
02 Jul 2009 288a Director appointed mr ben john mcleish
19 Jan 2009 AA Accounts made up to 31 July 2008
12 Sep 2008 363a Return made up to 29/07/08; full list of members
23 Jan 2008 AA Accounts made up to 31 July 2007
25 Oct 2007 363a Return made up to 29/07/07; full list of members
19 Jan 2007 AA Accounts made up to 31 July 2006
01 Aug 2006 363a Return made up to 29/07/06; full list of members
07 Jul 2006 287 Registered office changed on 07/07/06 from: edinburgh's telford college crewe toll edinburgh midlothian EH4 2NZ
06 Apr 2006 AA Accounts made up to 31 July 2005
11 Aug 2005 363a Return made up to 29/07/05; full list of members
29 Jul 2004 NEWINC Incorporation