About

Registered Number: 05006808
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2015 (8 years and 6 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Watersfield Management Services Ltd was established in 2004, it has a status of "Dissolved". The business does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
AD01 - Change of registered office address 26 July 2013
RESOLUTIONS - N/A 25 July 2013
4.20 - N/A 25 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 07 December 2009
287 - Change in situation or address of Registered Office 10 September 2009
225 - Change of Accounting Reference Date 10 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 05 May 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 03 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 01 February 2008
363a - Annual Return 30 May 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2005
363a - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
395 - Particulars of a mortgage or charge 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 31 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.