UKBizDB.co.uk

WATER FEATURES AND GARDENS LIMITED

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

This company is commonly known as Water Features And Gardens Limited. The company was founded 8 years ago and was given the registration number 09845458. The firm's registered office is in CARDIFF. You can find them at 09845458: Companies House Default Address, , Cardiff, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:WATER FEATURES AND GARDENS LIMITED
Company Number:09845458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 October 2015
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:09845458: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary28 October 2015Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director28 October 2015Active

People with Significant Control

Mr Paul Dyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Insolvency

Liquidation compulsory winding up order.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-11-20Address

Default companies house registered office address applied.

Download
2018-11-13Gazette

Gazette filings brought up to date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-04-28Gazette

Gazette filings brought up to date.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Address

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

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

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

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-09Officers

Change person secretary company with change date.

Download
2016-11-09Address

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

Download
2015-10-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.