Advanced company searchLink opens in new window

AQUACLEAN FABRICS LIMITED

Company number 05901171

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)
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
25 Apr 2022 AD01 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom to 117 Pondtail Road Horsham RH12 5HT on 25 April 2022
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
17 Mar 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
19 Aug 2020 PSC04 Change of details for Mr James Geoffrey Lowe as a person with significant control on 1 August 2016
14 Aug 2020 PSC01 Notification of Emma Lowe as a person with significant control on 1 August 2016
25 Feb 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 23 July 2019
22 Jul 2019 PSC04 Change of details for Mr James Lowe as a person with significant control on 1 July 2019
22 Jul 2019 CH01 Director's details changed for James Lowe on 1 July 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
29 Jun 2018 AD01 Registered office address changed from Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 29 June 2018
27 Jun 2018 CERTNM Company name changed stylish homes uk LIMITED\certificate issued on 27/06/18
27 Jun 2018 CONNOT Change of name notice
25 May 2018 AA Micro company accounts made up to 31 August 2017
18 Apr 2018 AD01 Registered office address changed from 2 the Paddock Attenborough, Beeston Nottingham NG9 6AR to Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE on 18 April 2018
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016