Advanced company searchLink opens in new window

AQUAWELL LIMITED

Company number 06977475

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2017 AA Micro company accounts made up to 31 December 2015
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 26 July 2016 with updates
19 Oct 2016 TM02 Termination of appointment of Bizprof Ltd as a secretary on 30 September 2016
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
18 Nov 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for peter franke
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
09 Jun 2014 AP01 Appointment of Ms Hanni Hannelore Franke as a director
09 Jun 2014 TM01 Termination of appointment of Peter Franke as a director on 1 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/11/2014
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Sep 2013 TM01 Termination of appointment of Wealth4Life Plc as a director
12 Sep 2013 TM02 Termination of appointment of Portland Solutions Limited as a secretary
12 Sep 2013 AP04 Appointment of Bizprof Ltd as a secretary
12 Sep 2013 AD01 Registered office address changed from C/O N. G. Moore-Searson Upper Flat 183 Wandsworth Bridge Road Fulham London SW6 2TT England on 12 September 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
26 Jul 2013 CH02 Director's details changed for Wealth4Life Plc on 23 July 2013
26 Jul 2013 AP04 Appointment of Portland Solutions Limited as a secretary
26 Jul 2013 TM02 Termination of appointment of Oxden Limited as a secretary