Advanced company searchLink opens in new window

AQUAFRESH WATERMAKERS LIMITED

Company number 02298560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2018 DS01 Application to strike the company off the register
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
19 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
19 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
21 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
21 Sep 2012 AD04 Register(s) moved to registered office address
14 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Dec 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
06 Dec 2011 AD02 Register inspection address has been changed from C/O Crewhammond Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
11 Nov 2010 AD03 Register(s) moved to registered inspection location
11 Nov 2010 CH01 Director's details changed for Paul Stephen Lakey on 21 September 2010
11 Nov 2010 CH01 Director's details changed for Peter James Middleton on 21 September 2010
11 Nov 2010 AD02 Register inspection address has been changed