Advanced company searchLink opens in new window

AQUASEAL (EUROPE) LIMITED

Company number 05967250

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 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 200
13 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for David Kinsella on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Peter Turner on 1 October 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 16/10/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ
28 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
16 May 2008 288a Director appointed david kinsella
12 Mar 2008 225 Prev ext from 31/10/2007 to 31/12/2007
20 Feb 2008 363s Return made up to 16/10/07; full list of members
22 Dec 2007 287 Registered office changed on 22/12/07 from: 11 windmill hill, bircham king's lynn PE31 6SW
16 Oct 2006 NEWINC Incorporation