- Company Overview for AQUATEL LTD (06553149)
- Filing history for AQUATEL LTD (06553149)
- People for AQUATEL LTD (06553149)
- More for AQUATEL LTD (06553149)
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
|
|
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 |