WATERFORD FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02240239 |
Category | Private Limited Company |
Incorporated | 06 Apr 1988 |
Age | 36 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
WATERFORD FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 02240239. It was incorporated 36 years, 1 month, 26 days ago, on 06 April 1988 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is 325-327 Oldfield Lane North, Greenford, UB6 0FX, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2019
Action Date: 30 Mar 2019
Category: Address
Type: AD01
Old address: York House Empire Way Wembley Middlesex HA9 0FQ England
New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
Change date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: 314 Regents Park Road London N3 2JX
Change date: 2016-05-24
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Termination secretary company with name termination date
Date: 07 Sep 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Yeadon
Termination date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Yeadon
Termination date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Yeadon
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 315 Regents Park Road London N3 1DP
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Yeadon
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Mark Yeadon
Change date: 2010-09-06
Documents
Change person secretary company with change date
Date: 02 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-06
Officer name: Margaret Yeadon
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Susan Denise Lilley
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/08/02--------- £ si 4@1
Documents
Legacy
Date: 24 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/08/02
Documents
Resolution
Date: 24 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 09 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 14 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 29 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 05/11/96 from: aper house 37 waterford way henson london NW4 3JH
Documents
Accounts with accounts type dormant
Date: 05 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 24 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; full list of members
Documents
Resolution
Date: 26 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; no change of members
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 10 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 05 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 05/06/92 from: 399/401 high street stratford E15 4OZ
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/91; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/90; no change of members
Documents
Legacy
Date: 05 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/09/89; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 23 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 May 1988
Category: Address
Type: 287
Description: Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09709216 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL ROAD,WESTON-SUPER-MARE,BS24 6RT
Number: | 09646850 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 06857726 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6 DASHWOOD WORKS,HIGH WYCOMBE,HP12 3DN
Number: | 09916036 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUSEP, HOLYWELL BUILDING,,LOUGHBOROUGH,LE11 3UZ
Number: | 11663974 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.E.P. SYSTEMS ENGINEERING PROJECTS LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06621173 |
Status: | ACTIVE |
Category: | Private Limited Company |