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.
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 | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Wick Road, Teddington, TW11 9DN | Director | 26 March 2007 | Active |
69 Adela Avenue, New Malden, KT3 6LG | Secretary | 26 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-01-14 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Gazette | Gazette filings brought up to date. | Download |
2016-01-12 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.