Download leads from Nexok and grow your business. Find out more

Waterstown Bloodstock Limited

Documents

Total Documents25
Total Pages74

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off
12 July 2011Final Gazette dissolved via compulsory strike-off
29 March 2011First Gazette notice for compulsory strike-off
29 March 2011First Gazette notice for compulsory strike-off
5 August 2010Total exemption small company accounts made up to 30 November 2009
5 August 2010Total exemption small company accounts made up to 30 November 2009
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
3 March 2010Director's details changed for Mr Jason Robert Lloyd on 3 March 2010
3 March 2010Director's details changed for Mr Jason Robert Lloyd on 3 March 2010
3 March 2010Director's details changed for Mr Jason Robert Lloyd on 3 March 2010
3 March 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
2 December 2009Termination of appointment of Philip Middlehurst as a secretary
2 December 2009Termination of appointment of Philip Middlehurst as a secretary
14 October 2009Total exemption small company accounts made up to 30 November 2008
14 October 2009Total exemption small company accounts made up to 30 November 2008
9 January 2009Return made up to 29/11/08; full list of members
9 January 2009Location of debenture register
9 January 2009Return made up to 29/11/08; full list of members
9 January 2009Registered office changed on 09/01/2009 from fron farm, windmill pentre halkyn holywell CH8 8EU
9 January 2009Location of register of members
9 January 2009Location of register of members
9 January 2009Registered office changed on 09/01/2009 from fron farm, windmill pentre halkyn holywell CH8 8EU
9 January 2009Location of debenture register
29 November 2007Incorporation
29 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing