WATERLOO CANALSIDE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 17/03/2517 March 2025 | Application to strike the company off the register |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES TISDALE |
| 09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR HAROLD FOGG |
| 23/03/1623 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/03/1525 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/03/1325 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/04/122 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 28/02/1228 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
| 25/10/1125 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 17/03/1117 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 22/02/1122 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
| 13/08/1013 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 13/08/1013 August 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 29/04/1029 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAY / 14/03/2010 |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD FOGG / 14/03/2010 |
| 12/03/1012 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
| 13/05/0813 May 2008 | CURREXT FROM 31/03/2008 TO 31/05/2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM WARRANT HOUSE SANDON INDUSTRIAL ESTATE 157 REGENT ROAD, LIVERPOOL MERSEYSIDE L59TF |
| 28/02/0828 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 19/02/0819 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/09/0725 September 2007 | DIRECTOR RESIGNED |
| 14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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