- Company Overview for ALLAN AQUA-SYSTEMS LIMITED (02732055)
- Filing history for ALLAN AQUA-SYSTEMS LIMITED (02732055)
- People for ALLAN AQUA-SYSTEMS LIMITED (02732055)
- Charges for ALLAN AQUA-SYSTEMS LIMITED (02732055)
- More for ALLAN AQUA-SYSTEMS LIMITED (02732055)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | MR04 | Satisfaction of charge 027320550003 in full | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | MR01 | Registration of charge 027320550003, created on 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
13 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Market Place Henley-on-Thames Oxfordshire RG9 2AD to 47 Market Place Henley-on-Thames RG9 2AD on 31 August 2016 | |
16 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
01 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 September 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
10 Sep 2015 | AP03 | Appointment of Malcolm Brian Harris as a secretary on 7 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Malcolm Brian Harris as a director on 7 August 2015 | |
01 Sep 2015 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
27 Aug 2015 | AD01 | Registered office address changed from Allan Aqua House Sedgwick Road Luton Bedfordshire LU4 9DT to Market Place Henley-on-Thames Oxfordshire RG9 2AD on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Timothy Wright as a director on 7 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Ian Andrew Burke as a secretary on 7 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Ian Andrew Burke as a director on 7 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Mark Williams as a director on 7 August 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|