Advanced company searchLink opens in new window

PAQUA ACCOUNTANTS LTD

Company number 05147619

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2012 AD01 Registered office address changed from 52 Molesey Close Hersham Walton on Thames Surrey KT12 4PX on 6 December 2012
13 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Esher Directors Ltd as a director
01 Dec 2010 TM01 Termination of appointment of a director
15 Nov 2010 AP01 Appointment of Deren Martin Williamson as a director
15 Nov 2010 AA Accounts made up to 30 June 2010
01 Oct 2010 AD01 Registered office address changed from , 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom on 1 October 2010
23 Sep 2010 TM01 Termination of appointment of a director
23 Sep 2010 AP01 Appointment of Mr Derek Martin Williamson as a director
17 Sep 2010 CERTNM Company name changed esher secretaries LTD\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
17 Sep 2010 CONNOT Change of name notice
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
08 Jun 2010 CH02 Director's details changed for Esher Directors Ltd on 8 June 2010
08 Jun 2010 CH04 Secretary's details changed for Esher Nominees Ltd on 8 June 2010
12 Mar 2010 AA Accounts made up to 30 June 2009