THE WATERFALL TRUST

PO BOX 1863 Bitterne Road West, Southampton, SO18 1QN, Hampshire, England
StatusDISSOLVED
Company No.07905565
Category
Incorporated11 Jan 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 7 days

SUMMARY

THE WATERFALL TRUST is an dissolved with number 07905565. It was incorporated 12 years, 4 months, 9 days ago, on 11 January 2012 and it was dissolved 2 years, 10 months, 7 days ago, on 13 July 2021. The company address is PO BOX 1863 Bitterne Road West, Southampton, SO18 1QN, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julieanne Medway

Notification date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: PO Box 1863 PO Box 1863 Bitterne Road West Southampton Hampshire SO18 1QN

Change date: 2019-11-19

Old address: The Poplars 12 Midanbury Lane Bitterne Park Southampton Hampshire SO18 4HP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dee Pixie Russell

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Ms Dee Pixie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julieanne Carol Medway

Appointment date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Milligan

Termination date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-19

Officer name: Avril Robinson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew William Milligan

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Hunter Isles

Termination date: 2014-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-19

Officer name: Avril Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-15

Officer name: Craig Edward Philbrick

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Edward Philbrick

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Hunter Isles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Avril Robinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avril Blakely

Change date: 2012-01-12

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

80 CORNWALL GARDENS PMC LIMITED

C/O PMMS 5TH FLOOR MELROSE HOUSE,CROYDON,CR0 2NE

Number:06498498
Status:ACTIVE
Category:Private Limited Company

ALBERT STREET MANAGEMENT (FLEET) LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01964150
Status:ACTIVE
Category:Private Limited Company

BELLTEK SOLUTIONS LTD

THE BARN MAIN STREET,NEWARK,NG22 0DD

Number:06075019
Status:ACTIVE
Category:Private Limited Company

FLISHER PHOTOGRAPHY LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:10219668
Status:ACTIVE
Category:Private Limited Company

SNB LOGISTICS LTD

92 STATION ROAD,LEICESTER,LE3 8BR

Number:11774701
Status:ACTIVE
Category:Private Limited Company

TIEPOLO HOLDINGS LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:10700670
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