AQUA OUTDOOR LIMITED

04913097
UNIT C5 NUNNERY DRIVE PARKWAY INDUSTRIAL ESTATE SHEFFIELD S2 1TA

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
22 Oct 2015 annual-return Annual Return 7 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
23 Oct 2014 annual-return Annual Return 7 Buy now
23 Oct 2014 officers Change of particulars for director (Peter John Drabble) 2 Buy now
24 Mar 2014 accounts Annual Accounts 6 Buy now
07 Oct 2013 annual-return Annual Return 7 Buy now
27 Mar 2013 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 7 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 7 Buy now
04 Oct 2010 officers Change of particulars for director (Alan Crossland) 2 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
05 May 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 26/09/08; full list of members 5 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
27 Sep 2007 annual-return Return made up to 26/09/07; full list of members 3 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
17 Oct 2006 annual-return Return made up to 26/09/06; full list of members 3 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: unit C5B parkway industrial estate nunnery drive sheffield S2 1TA 1 Buy now
17 Oct 2006 officers Director's particulars changed 1 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
11 Oct 2005 annual-return Return made up to 26/09/05; full list of members 3 Buy now
18 May 2005 address Registered office changed on 18/05/05 from: fulwood house cliffefield road sheffield south yorkshire S8 9DH 2 Buy now
06 May 2005 accounts Annual Accounts 5 Buy now
19 Oct 2004 annual-return Return made up to 26/09/04; full list of members 8 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: 68 clarkehouse road sheffield south yorkshire 1 Buy now
20 Jan 2004 accounts Accounting reference date shortened from 30/09/04 to 30/06/04 1 Buy now
23 Dec 2003 capital Ad 17/12/03--------- £ si 100@1=100 £ ic 900/1000 2 Buy now
23 Dec 2003 capital Ad 17/12/03--------- £ si 899@1=899 £ ic 1/900 2 Buy now
29 Nov 2003 officers Secretary resigned 1 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
29 Nov 2003 officers New secretary appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
29 Nov 2003 officers New director appointed 2 Buy now
11 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2003 incorporation Incorporation Company 17 Buy now