- Company Overview for AQUATHERM INSTALLATIONS LIMITED (09476072)
- Filing history for AQUATHERM INSTALLATIONS LIMITED (09476072)
- People for AQUATHERM INSTALLATIONS LIMITED (09476072)
- More for AQUATHERM INSTALLATIONS LIMITED (09476072)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Gary Paul Collins as a director on 1 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Stewart Boorman as a director on 1 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
06 Sep 2016 | CH01 | Director's details changed for Mr Stewart Boorman on 30 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 79 Church Road Sittingbourne ME10 3RT United Kingdom to 31 Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS on 26 August 2016 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|