This company is commonly known as Waterstone Fabrications Limited. The company was founded 12 years ago and was given the registration number 07891673. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WATERSTONE FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 07891673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 December 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, YO25 6DA | Secretary | 23 December 2011 | Active |
114, Moorhouse Road, Hull, England, HU5 5PR | Director | 22 May 2012 | Active |
390, Boothferry Road, Hessle, United Kingdom, HU13 0JL | Director | 23 December 2011 | Active |
Mr Lee Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Mr John Dennis Scarah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-29 | Resolution | Resolution. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-30 | Capital | Capital allotment shares. | Download |
2012-05-30 | Officers | Appoint person director company with name. | Download |
2011-12-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.