- Company Overview for AQUAGULF LANDSCAPING LIMITED (06368384)
- Filing history for AQUAGULF LANDSCAPING LIMITED (06368384)
- People for AQUAGULF LANDSCAPING LIMITED (06368384)
- More for AQUAGULF LANDSCAPING LIMITED (06368384)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-12-14
|
|
14 Dec 2011 | AP01 | Appointment of Mr Robert Everest as a director on 13 December 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Paul Calland as a director on 13 December 2011 | |
15 Feb 2011 | AP03 | Appointment of Mr Robert Everest as a secretary | |
15 Feb 2011 | AP01 | Appointment of Mr Paul Calland as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Peter Everest as a director | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2010 | TM02 | Termination of appointment of Peter Everest as a secretary | |
20 Feb 2010 | AP01 | Appointment of Peter Everest as a director | |
20 Feb 2010 | TM01 | Termination of appointment of Paul Calland as a director | |
20 Feb 2010 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
12 Feb 2010 | AD01 | Registered office address changed from 9 Haig Lane Church Crookham Fleet Hampshire GU52 9UN on 12 February 2010 | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2009 | 363a | Return made up to 10/10/08; full list of members |