AQUAPLEASURE LIMITED

04390462
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
06 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
07 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
08 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Dec 2010 resolution Resolution 1 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Stewart Craig Skinner) 2 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 officers Appointment of secretary (Mr Stewart Craig Skinner) 1 Buy now
06 Apr 2010 capital Return of Allotment of shares 2 Buy now
06 Apr 2010 officers Termination of appointment of secretary (Kenneth Welch) 1 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 42 castle street nether stowey somerset TA5 1LW 1 Buy now
28 Jan 2009 accounts Annual Accounts 8 Buy now
01 May 2008 annual-return Return made up to 08/03/08; full list of members 6 Buy now
21 Aug 2007 accounts Annual Accounts 8 Buy now
13 Aug 2007 capital Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jun 2007 capital Ad 01/01/07--------- £ si 99@1 2 Buy now
18 Apr 2007 annual-return Return made up to 08/03/07; full list of members 6 Buy now
02 Oct 2006 accounts Annual Accounts 8 Buy now
22 Mar 2006 annual-return Return made up to 08/03/06; full list of members 6 Buy now
17 Aug 2005 accounts Annual Accounts 11 Buy now
19 May 2005 annual-return Return made up to 08/03/05; full list of members 6 Buy now
08 Sep 2004 accounts Annual Accounts 11 Buy now
17 Mar 2004 annual-return Return made up to 08/03/04; full list of members 6 Buy now
29 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2003 accounts Annual Accounts 11 Buy now
14 Mar 2003 annual-return Return made up to 08/03/03; full list of members 6 Buy now
25 Mar 2002 officers Director resigned 1 Buy now
25 Mar 2002 officers Secretary resigned 1 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 42 castle street nether stowey bridgwater somerset TA5 1LW 1 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
25 Mar 2002 officers New secretary appointed 2 Buy now
25 Mar 2002 officers New director appointed 2 Buy now
08 Mar 2002 incorporation Incorporation Company 16 Buy now