- Company Overview for AQUAROD DRAINAGE SERVICES LTD (10804878)
- Filing history for AQUAROD DRAINAGE SERVICES LTD (10804878)
- People for AQUAROD DRAINAGE SERVICES LTD (10804878)
- More for AQUAROD DRAINAGE SERVICES LTD (10804878)
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) |
---|---|---|---|
09 May 2022 | AD01 | Registered office address changed from Unit 6 Prospect Street Consett DH8 5LT England to Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 9 May 2022 | |
13 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Rebecca Rose Dixon as a director on 23 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mrs Rebecca Rose Dixon on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Stephen James Dixon on 3 November 2021 | |
01 Sep 2021 | AP01 | Appointment of Mrs Rebecca Rose Dixon as a director on 1 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Rebecca Rose Dixon as a director on 1 September 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Stephen James Dixon as a director on 1 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from Unit 3 Prospect Street Consett County Durham DH8 5LT England to Unit 6 Prospect Street Consett DH8 5LT on 20 January 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Nov 2018 | PSC01 | Notification of Rebecca Rose Dixon as a person with significant control on 9 October 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Oct 2017 | PSC07 | Cessation of Stephen James Dixon as a person with significant control on 1 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mrs Rebecca Rose Dixon as a director on 9 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 78 Chaytor Road Bridgehill Consett County Durham DH8 8QR England to Unit 3 Prospect Street Consett County Durham DH8 5LT on 17 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Stephen James Dixon as a director on 1 October 2017 | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|