WATERSTONE HOMES (MALPAS) LTD

Number One Number One, Bridgend, CF31 3BF
StatusDISSOLVED
Company No.05516606
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 years, 7 months, 13 days

SUMMARY

WATERSTONE HOMES (MALPAS) LTD is an dissolved private limited company with number 05516606. It was incorporated 18 years, 10 months, 21 days ago, on 22 July 2005 and it was dissolved 11 years, 7 months, 13 days ago, on 30 October 2012. The company address is Number One Number One, Bridgend, CF31 3BF.



Company Fillings

Bona vacantia company

Date: 28 Jan 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-22

Officer name: Melanie Brunnock

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-22

Officer name: Michael James Brunnock

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Thomas

Termination date: 2012-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Joan Frowen

Termination date: 2012-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Delicata

Termination date: 2012-07-04

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Charles Tyler

Termination date: 2012-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-12

Officer name: Stephen James Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Donnelly

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jehu

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Jehu

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Donnelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Robert Delicata

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Brunnock

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Brunnock

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janine Joan Frowen

Change date: 2010-07-22

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Donnelly

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Jeffrey Charles Tyler

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Christopher Thomas

Change date: 2010-07-22

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jehu

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Johnston

Change date: 2010-07-22

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Jehu

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director margurita cankett

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david cankett

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed stephen james johnston

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david paul cankett

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed margurita sybil cankett

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin conway

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dr kevin michael conway

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jeffrey charles tyler

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed janine joan frowen

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james christopher thomas

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed melanie brunnock

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael james brunnock

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert delicata

Documents

View document PDF

Resolution

Date: 18 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 23/07/07 gbp si 29@1=29 gbp ic 2/31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 25/07/06 from: antwerp house, western avenue bridgend industrial estate bridgend mid glamorgan CF31 3RT

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANESE CONSULTING LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10675904
Status:ACTIVE
Category:Private Limited Company

AUTO KEY SPECIALIST LIMITED

UNIT 6 MINERVA BUISNESS CENTRE 58-60 MINERVA ROAD,LONDON,NW10 6HJ

Number:07983344
Status:ACTIVE
Category:Private Limited Company

CHINDIT SECURITY & CONSULTING SERVICES LTD

19 HARMAN CLOSE,LONDON,SE1 5PB

Number:10699394
Status:ACTIVE
Category:Private Limited Company

GGROVE SERVICES LIMITED

1 ELMORE CLOSE,COVENTRY,CV3 2QS

Number:09571789
Status:ACTIVE
Category:Private Limited Company

MENTAL HEALTH NORTHANTS COLLABORATION

1 STANIER CLOSE,KETTERING,NN18 8AN

Number:09295578
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OPTIONSET LIMITED

20 BROAD STREET,,OX1 3AS

Number:01709938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source