Advanced company searchLink opens in new window

AQUASOOTHE LIMITED

Company number 02800703

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)
04 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
10 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jan 2011 4.20 Statement of affairs with form 4.19
19 Jan 2011 600 Appointment of a voluntary liquidator
19 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-06
21 Dec 2010 AD01 Registered office address changed from Howben House 55 Waverley Road Sale Cheshire M33 7AY on 21 December 2010
25 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 12,200
20 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
09 May 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Feb 2009 363a Return made up to 16/02/09; full list of members
18 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Mar 2008 363a Return made up to 16/02/08; full list of members
08 Nov 2007 288c Director's particulars changed
08 Nov 2007 288c Director's particulars changed
22 Aug 2007 225 Accounting reference date extended from 31/07/07 to 31/08/07
07 Aug 2007 288b Director resigned
12 Jul 2007 395 Particulars of mortgage/charge
16 Mar 2007 AA Accounts for a small company made up to 31 July 2006