About

Registered Number: 03846233
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: C/O Thruvision 121, Olympic Avenue, Milton, Abingdon, OX14 4SA,

 

Waterfall Solutions Ltd was setup in 1999, it's status is listed as "Dissolved". The companies director is listed as Woollhead, John Andrew in the Companies House registry. We don't know the number of employees at Waterfall Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOLLHEAD, John Andrew 20 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 26 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2018
SH01 - Return of Allotment of shares 14 March 2018
RESOLUTIONS - N/A 09 March 2018
SH19 - Statement of capital 08 March 2018
RESOLUTIONS - N/A 07 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2018
CAP-SS - N/A 07 March 2018
CH03 - Change of particulars for secretary 22 February 2018
AD01 - Change of registered office address 24 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC05 - N/A 23 January 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 07 June 2011
RESOLUTIONS - N/A 07 April 2011
CC04 - Statement of companies objects 07 April 2011
AA01 - Change of accounting reference date 18 November 2010
SH01 - Return of Allotment of shares 15 November 2010
AP03 - Appointment of secretary 05 November 2010
AR01 - Annual Return 28 October 2010
RESOLUTIONS - N/A 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AD01 - Change of registered office address 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 30 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 11 October 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 June 2007 Fully Satisfied

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.