Advanced company searchLink opens in new window

AQUASTREAM WHIRLPOOLS & SPAS LIMITED

Company number 08779493

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2020 MR04 Satisfaction of charge 087794930001 in full
28 Oct 2020 MR04 Satisfaction of charge 087794930002 in full
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Mar 2015 TM01 Termination of appointment of Malcolm Roe as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Darren Michael Clanford as a director on 31 March 2015
20 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
20 Jan 2015 AD01 Registered office address changed from 20 Oxford Drive Blackburn BB1 2DW England to Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 20 January 2015
07 Jan 2014 AD01 Registered office address changed from 56 Mount St James Knuzden Blackburn BB1 2DR United Kingdom on 7 January 2014
07 Jan 2014 AP01 Appointment of Mr Malcolm Roe as a director
07 Jan 2014 AP01 Appointment of Mr Ryan Clanford as a director
07 Jan 2014 AP01 Appointment of Mr Darren Michael Clanford as a director
31 Dec 2013 MR01 Registration of charge 087794930002
18 Dec 2013 MR01 Registration of charge 087794930001
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 1