Advanced company searchLink opens in new window

AQUOSUS LTD

Company number 04558700

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
12 Nov 2009 AR01 Annual return made up to 10 October 2008 with full list of shareholders
02 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 287 Registered office changed on 03/11/2008 from 4B queens gate lipson plymouth PL4 7PP united kingdom
03 Nov 2008 287 Registered office changed on 03/11/2008 from 2 redvers villas wheeler lane witley surrey GU8 5QR
31 Oct 2008 288c Director's Change of Particulars / amanda horder / 31/10/2008 / Title was: , now: mrs; Surname was: horder, now: whittaker; HouseName/Number was: , now: 2; Street was: 2 redvers, now: queens gate; Area was: wheeler lane, now: lipson; Post Town was: witley, now: plymouth; Region was: surrey, now: devon; Post Code was: GU8 5QR, now: PL4 7PP; Country
29 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
14 Nov 2007 AA Total exemption full accounts made up to 31 October 2006
31 Oct 2007 363a Return made up to 10/10/07; full list of members
23 Oct 2006 363s Return made up to 10/10/06; full list of members
23 Oct 2006 363(288) Secretary's particulars changed;director's particulars changed
23 Oct 2006 363(287) Registered office changed on 23/10/06
05 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
11 Nov 2005 363s Return made up to 10/10/05; full list of members
07 Sep 2005 AA Total exemption full accounts made up to 31 October 2004
02 Dec 2004 363s Return made up to 10/10/04; full list of members
06 Jul 2004 CERTNM Company name changed hbc training consultancy LIMITED\certificate issued on 06/07/04
06 Apr 2004 AA Total exemption small company accounts made up to 31 October 2003
07 Nov 2003 363s Return made up to 10/10/03; full list of members
07 Nov 2003 363(288) Director's particulars changed
22 Nov 2002 88(2)R Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
18 Oct 2002 287 Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Oct 2002 288b Secretary resigned