WATERGATE FLOOD SOLUTIONS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2313 December 2023 Removal of liquidator by court order

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

19/05/2219 May 2022 Liquidators' statement of receipts and payments to 2022-04-11

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-11

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

19/05/2019 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2020:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2019:LIQ. CASE NO.1

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 13/14 HOLYSTONE TRADING ESTATE HEBBURN TYNE & WEAR NE31 1BJ UNITED KINGDOM

View Document

29/04/1829 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/04/1829 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1829 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

27/04/1727 April 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MICHAEL JOSEPH HISCOCK

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MACEY

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM COMPANIES-ON-TYNE SOUTH SHIELDS BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS TYNE AND WEAR NE33 1RF ENGLAND

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 8 STANHOPE PARADE SOUTH SHIELDS TYNE AND WEAR NE33 4BA

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACEY / 01/03/2015

View Document

18/11/1418 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HISCOCK

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PORTER

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company