AQUATEC RAINSOFT LIMITED
Status | DISSOLVED |
Company No. | 04263169 |
Category | Private Limited Company |
Incorporated | 01 Aug 2001 |
Age | 22 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 25 days |
SUMMARY
AQUATEC RAINSOFT LIMITED is an dissolved private limited company with number 04263169. It was incorporated 22 years, 10 months ago, on 01 August 2001 and it was dissolved 4 years, 4 months, 25 days ago, on 07 January 2020. The company address is 56 Redwick Road 56 Redwick Road, Bristol, BS35 4LU.
Company Fillings
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change account reference date company previous extended
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QG
Change date: 2012-05-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Susan Baker Joy
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; no change of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john scadding
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 30/09/02
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 02/02/02 from: exhibition house 1-2 hayward ind est north view soundwell bristol BS16 4NT
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: 190 cheltenham road redland bristol BS6 5RB
Documents
Legacy
Date: 08 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 08/08/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER
Number: | 11486764 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLIVEDEN ROAD,BIDEFORD,EX39 4BR
Number: | 10720214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,SKELMERSDALE,WN8 8AZ
Number: | 08728940 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 LONGRIDGE WAY,WESTON SUPER MARE,BS24 7HR
Number: | 05310772 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLEMATIS AVENUE, BLYTHE,STAFFORDSHIRE,ST11 9RP
Number: | 05711973 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD
Number: | 05521320 |
Status: | ACTIVE |
Category: | Private Limited Company |