UKBizDB.co.uk

WALK ON WATER PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walk On Water Properties Limited. The company was founded 17 years ago and was given the registration number 06185630. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WALK ON WATER PROPERTIES LIMITED
Company Number:06185630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Wick Road, Teddington, TW11 9DN

Director26 March 2007Active
69 Adela Avenue, New Malden, KT3 6LG

Secretary26 March 2007Active

People with Significant Control

Mr Raymond Edward Neve
Notified on:17 April 2018
Status:Active
Date of birth:June 1960
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-24Resolution

Resolution.

Download
2021-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Insolvency

Liquidation miscellaneous.

Download
2020-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

Change registered office address company with date old address new address.

Download
2017-01-14Gazette

Gazette filings brought up to date.

Download
2017-01-10Dissolution

Dissolved compulsory strike off suspended.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.