WATERMARK (ASHMOON) LIMITED
Status | DISSOLVED |
Company No. | 07771616 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2019 |
Years | 4 years, 5 months, 13 days |
SUMMARY
WATERMARK (ASHMOON) LIMITED is an dissolved private limited company with number 07771616. It was incorporated 12 years, 8 months, 18 days ago, on 13 September 2011 and it was dissolved 4 years, 5 months, 13 days ago, on 19 December 2019. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2019
Action Date: 28 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2018
Action Date: 28 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2017
Action Date: 28 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Aug 2016
Action Date: 28 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: 1 Summer Lake South Cerney Cirencester Gloucestershire GL7 5LW
Change date: 2015-07-30
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
New address: 1 Summer Lake South Cerney Cirencester Gloucestershire GL7 5LW
Change date: 2015-06-11
Old address: 1 Summer Lake South Cerney Cirencester Gloucestershire GL7 5LW
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage satisfy charge full
Date: 15 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Old address: Isis Lakes Spine Road South Cerney Cirencester Gloucestershire GL7 5TL United Kingdom
Change date: 2011-09-16
Documents
Some Companies
OFFICE Q,LONDON,SE15 2NL
Number: | 09691420 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 05020121 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPWOOD HALL ENDING RAKE,ROCHDALE,OL12 0TH
Number: | 09987387 |
Status: | ACTIVE |
Category: | Private Limited Company |
492A PERTH ROAD,,DD2 1LR
Number: | SC126644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACKMUIR,KEITH,AB55 5PE
Number: | SC505395 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST OFFICE CAREW AIRFIELD BUSINESS PARK,SAGESTON,SA70 8SX
Number: | 10626575 |
Status: | ACTIVE |
Category: | Private Limited Company |