Advanced company searchLink opens in new window

AQUATEL LTD

Company number 06553149

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 DS01 Application to strike the company off the register
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
22 Apr 2011 CH01 Director's details changed for Anthony John Hounsell on 22 April 2011
22 Apr 2011 AD01 Registered office address changed from 7 Gapstile Close Desborough Kettering Northamptonshire NN14 2TZ England on 22 April 2011
22 Apr 2011 CH03 Secretary's details changed for Christine Mary Clinton on 22 April 2011
22 Apr 2011 AD01 Registered office address changed from 6 Matlock Way Desborough Kettering Northants NN14 2UR on 22 April 2011
17 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Anthony John Hounsell on 2 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
14 Apr 2009 363a Return made up to 02/04/09; full list of members
08 May 2008 288b Appointment terminated secretary joyc lamont
08 May 2008 288b Appointment terminated director mari lamont
08 May 2008 288a Secretary appointed christine mary clinton
08 May 2008 288a Director appointed anthony john hounsell
08 May 2008 287 Registered office changed on 08/05/2008 from 56 somerset road newport gwent NP19 7GA
02 Apr 2008 NEWINC Incorporation