Advanced company searchLink opens in new window

AQUATECH MARINE LIMITED

Company number 06676423

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
29 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Carleton Jacey Bennett on 10 September 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Apr 2010 AP01 Appointment of Mr Carleton Jacey Bennett as a director
17 Mar 2010 TM01 Termination of appointment of Fraser Betts as a director
20 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2010 AR01 Annual return made up to 19 August 2009 with full list of shareholders
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2009 288a Director appointed freddie russell joseph
13 Mar 2009 288a Director appointed fraser william betts
13 Mar 2009 287 Registered office changed on 13/03/2009 from the coach house membland newton ferrers plymouth devon PL8 1HP uk
09 Jan 2009 287 Registered office changed on 09/01/2009 from newton downs farm newton ferrers plymouth PL8 1JA uk
19 Aug 2008 288b Appointment terminated director duport director LIMITED
19 Aug 2008 NEWINC Incorporation