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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOLLHEAD, John Andrew | 20 October 2010 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 June 2007 | Fully Satisfied |
N/A |
Debenture | 06 June 2007 | Fully Satisfied |
N/A |