Founded in 1998, Waterfront House (York) Ltd has its registered office in Driffield in East Yorkshire, it's status is listed as "Dissolved". This company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2020 | |
L64.04 - Directions to defer dissolution | 12 March 2014 | |
L64.07 - Release of Official Receiver | 12 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 03 September 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 September 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 03 September 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 September 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 03 September 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 September 2012 | |
COCOMP - Order to wind up | 16 November 2011 | |
AA - Annual Accounts | 01 April 2011 | |
LQ01 - Notice of appointment of receiver or manager | 28 March 2011 | |
LQ01 - Notice of appointment of receiver or manager | 28 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 07 February 2010 | |
CH01 - Change of particulars for director | 07 February 2010 | |
CH01 - Change of particulars for director | 07 February 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 06 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 February 2009 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 14 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 26 January 2001 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 21 January 1999 | |
225 - Change of Accounting Reference Date | 20 January 1999 | |
MEM/ARTS - N/A | 19 May 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 11 February 1998 | |
NEWINC - New incorporation documents | 20 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 August 2007 | Outstanding |
N/A |
Legal mortgage | 17 July 2007 | Outstanding |
N/A |
Debenture | 13 June 2007 | Outstanding |
N/A |
Legal charge | 17 January 2005 | Outstanding |
N/A |
Debenture | 05 January 2005 | Outstanding |
N/A |