Advanced company searchLink opens in new window

P & R AQUATECH LIMITED

Company number 06724252

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 15 October 2011
18 Aug 2011 AD01 Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 18 August 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
05 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Andrzej Kweicien on 1 November 2009
24 Apr 2009 288b Appointment terminated director kenneth o'laughlin
24 Apr 2009 287 Registered office changed on 24/04/2009 from princes house wright street hull east yorkshire england
24 Apr 2009 288a Director appointed andrzej kweicien
24 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2008 NEWINC Incorporation