Advanced company searchLink opens in new window

AQUA-AIR HYGIENE LIMITED

Company number 04992394

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)
09 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 31 August 2016
23 Sep 2015 4.68 Liquidators' statement of receipts and payments to 31 August 2015
13 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
08 Sep 2014 4.20 Statement of affairs with form 4.19
08 Sep 2014 600 Appointment of a voluntary liquidator
08 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-01
04 Aug 2014 AD01 Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex TN6 2JP to 90 St. Faiths Lane Norwich NR1 1NE on 4 August 2014
27 Mar 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
27 Mar 2014 CH01 Director's details changed for David Alan Garland on 10 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 CH01 Director's details changed for David Alan Garland on 31 January 2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Elizabeth Garland as a director
13 Dec 2011 TM02 Termination of appointment of Elizabeth Garland as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008