Advanced company searchLink opens in new window

AQUAMASTER (PROPULSION) LIMITED

Company number 01407310

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
11 Apr 2022 SH19 Statement of capital on 11 April 2022
  • GBP 1.50
11 Apr 2022 SH20 Statement by Directors
11 Apr 2022 CAP-SS Solvency Statement dated 31/03/22
11 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 10 March 2021
02 Mar 2022 AP01 Appointment of Ms Tiziana Iacolino as a director on 10 March 2021
02 Mar 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
02 Mar 2022 AP01 Appointment of Ms Nicola Carroll as a director on 10 March 2021
02 Feb 2022 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 10 March 2021
02 Feb 2022 AC92 Restoration by order of the court
17 May 2021 MR04 Satisfaction of charge 2 in full
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 TM01 Termination of appointment of Karen Waldron as a director on 31 August 2015
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
18 May 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,500
29 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2013 TM01 Termination of appointment of Rolls-Royce Secretariat Limited as a director
12 Jun 2013 AP02 Appointment of Rolls-Royce Directorate Limited as a director
07 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders