WATERMARK (ASHMOON) LIMITED

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.07771616
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution19 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 19 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDOO LTD

OFFICE Q,LONDON,SE15 2NL

Number:09691420
Status:ACTIVE
Category:Private Limited Company

ELF SOFTWARE LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:05020121
Status:ACTIVE
Category:Private Limited Company

LYNN MELIA LIMITED

HOPWOOD HALL ENDING RAKE,ROCHDALE,OL12 0TH

Number:09987387
Status:ACTIVE
Category:Private Limited Company

NEMESIS EQUIPMENT LIMITED

492A PERTH ROAD,,DD2 1LR

Number:SC126644
Status:ACTIVE
Category:Private Limited Company

SIMMERS CONTRACTS LTD

BACKMUIR,KEITH,AB55 5PE

Number:SC505395
Status:ACTIVE
Category:Private Limited Company

THE SEREN COLLECTION LIMITED

EAST OFFICE CAREW AIRFIELD BUSINESS PARK,SAGESTON,SA70 8SX

Number:10626575
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