This company is commonly known as Waterfront Cars Limited. The company was founded 14 years ago and was given the registration number 07102992. The firm's registered office is in SOUTHSEA. You can find them at Unit 4 Rodney Road, Fratton, Southsea, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WATERFRONT CARS LIMITED |
---|---|---|
Company Number | : | 07102992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 December 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Rodney Road, Fratton, Southsea, Hampshire, PO4 8SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Rodney Road, Fratton, Southsea, England, PO4 8SY | Director | 28 March 2013 | Active |
Unit 4, Rodney Road, Southsea, Portsmouth, United Kingdom, PO4 8SY | Director | 12 December 2009 | Active |
Mr Christopher Vilkas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | 5 Prospects House Meridians Cross, Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-06 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.