- Company Overview for ACROBAT WATER SERVICES LTD (09060468)
- Filing history for ACROBAT WATER SERVICES LTD (09060468)
- People for ACROBAT WATER SERVICES LTD (09060468)
- More for ACROBAT WATER SERVICES LTD (09060468)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2019 | PSC07 | Cessation of Kevin James Griffin as a person with significant control on 1 February 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Kevin James Griffin as a director on 1 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Unit 6-7 Alexandria Drive Ashton Moss Ashton-Under-Lyne OL7 0QN England to 415 Blackburn Road Bolton BL1 8NJ on 4 December 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 9, Rhodes Business Park Silburn Way Middleton Manchester Lancashire M24 4NE to Unit 6-7 Alexandria Drive Ashton Moss Ashton-Under-Lyne OL7 0QN on 15 November 2018 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | CONNOT | Change of name notice | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
22 May 2018 | AA | Full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 28 May 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
15 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | TM01 | Termination of appointment of Simon Robert Holmes as a director on 28 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
15 Jul 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
17 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2014 | SH08 | Change of share class name or designation | |
11 Jun 2014 | CERTNM |
Company name changed silbury 406 LIMITED\certificate issued on 11/06/14
|
|
11 Jun 2014 | CONNOT | Change of name notice | |
05 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|