Advanced company searchLink opens in new window

CHESHIRE AQUATICS LTD

Company number 08068765

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 AD01 Registered office address changed from C/O Cheshire Pbs Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016
06 Jul 2016 DS01 Application to strike the company off the register
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
14 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of Stephen Birchall as a director
09 Nov 2012 AD01 Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 9 November 2012
08 Nov 2012 AP01 Appointment of Mr Michael Cox as a director
30 May 2012 AP01 Appointment of Mr Stephen Birchall as a director
15 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
15 May 2012 NEWINC Incorporation