Advanced company searchLink opens in new window

RETFORD AQUATICS LIMITED

Company number 10142333

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-18
15 Sep 2020 LIQ02 Statement of affairs
14 Jul 2020 AD01 Registered office address changed from Retford Aquatics Limited St. John Street Retford Nottinghamshire DN22 6JY England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 July 2020
03 Jul 2020 600 Appointment of a voluntary liquidator
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
01 May 2018 CH01 Director's details changed for Vikki Jayne Hall on 13 September 2017
01 May 2018 CH01 Director's details changed for Michael David Hall on 13 September 2017
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Apr 2018 AA Micro company accounts made up to 31 July 2016
18 Jan 2018 AA01 Current accounting period shortened from 30 April 2017 to 31 July 2016
02 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
16 Jun 2016 AD01 Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom to Retford Aquatics Limited St. John Street Retford Nottinghamshire DN22 6JY on 16 June 2016
22 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-22
  • GBP 100