- Company Overview for AQUASEAL PROPERTY CARE LIMITED (06017625)
- Filing history for AQUASEAL PROPERTY CARE LIMITED (06017625)
- People for AQUASEAL PROPERTY CARE LIMITED (06017625)
- More for AQUASEAL PROPERTY CARE LIMITED (06017625)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2009 | DS01 | Application to strike the company off the register | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 22 bromsberrow way meir park stoke on trent staffordshire ST3 7UE | |
12 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
18 Oct 2007 | 288c | Director's particulars changed | |
18 Oct 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
26 Jan 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288a | New director appointed | |
12 Dec 2006 | 88(2)R | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 | |
12 Dec 2006 | 288b | Secretary resigned | |
12 Dec 2006 | 288b | Director resigned | |
12 Dec 2006 | 287 | Registered office changed on 12/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
04 Dec 2006 | NEWINC | Incorporation |