INCREDIBLE AQUA GARDEN LTD
Status | DISSOLVED |
Company No. | 07031950 |
Category | |
Incorporated | 28 Sep 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 22 days |
SUMMARY
INCREDIBLE AQUA GARDEN LTD is an dissolved with number 07031950. It was incorporated 14 years, 8 months, 3 days ago, on 28 September 2009 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is 2 The Fountain 2 The Fountain, Todmorden, OL14 8BG, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Old address: Incredible Aqua Garden Ewood Lane Todmorden Lancashire OL14 7DF
Change date: 2018-05-24
New address: 2 the Fountain Meadow Bottom Road Todmorden OL14 8BG
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Dunkley
Termination date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 30 Oct 2016
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-25
Officer name: Dr Ben Campbell
Documents
Termination director company with name termination date
Date: 29 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-16
Officer name: Andrew Whitaker
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Shirt
Termination date: 2016-03-17
Documents
Certificate change of name company
Date: 31 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed incredible edible todmorden LTD\certificate issued on 31/01/16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel George Pinnington
Termination date: 2014-10-01
Documents
Annual return company with made up date no member list
Date: 05 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Appoint person secretary company with name date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-20
Officer name: Mr Sidney Melvin Coleman
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-20
New address: Incredible Aqua Garden Ewood Lane Todmorden Lancashire OL14 7DF
Old address: C/O Todmorden High School Todmorden High School Ewood Lane Todmorden Lancashire OL14 7DG England
Documents
Termination secretary company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-20
Officer name: Catherine Margaret Hall
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 03 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070319500001
Documents
Change account reference date company current shortened
Date: 26 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Termination director company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barnaby Fryer
Documents
Second filing of form with form type made up date
Date: 30 Oct 2013
Action Date: 28 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-09-28
Form type: AR01
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel George Pinnington
Documents
Annual return company with made up date no member list
Date: 10 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Shirt
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Shields
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Whitaker
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Murray
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Booth
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Jones
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Plaice
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Shields
Documents
Annual return company with made up date no member list
Date: 29 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Appoint person director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Murray
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Shackleton
Documents
Change registered office address company with date old address
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-04
Old address: C/O Bear Co-Op 29 Rochdale Road Todmorden Lancashire OL14 7LA England
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-08-31
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Dunkley
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mulgrew
Documents
Annual return company with made up date no member list
Date: 07 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Green
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley James Shackleton
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Freya Ryder
Documents
Accounts with accounts type total exemption full
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Sunter
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sidney Melvin Coleman
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Old address: 5-6 Cockpit Longfield Road Todmorden Lancashire OL14 6LY
Change date: 2010-11-01
Documents
Annual return company with made up date no member list
Date: 13 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Freya Barbara Ryder
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Dr Nicholas Green
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Anthony Oran Mulgrew
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barnaby Roderick Fryer
Change date: 2010-09-28
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Frances Plaice
Documents
Termination director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Ottley-O'connor
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Jones
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisha Coggan
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Sunter
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aisha Coggan
Documents
Appoint person secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Margaret Hall
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Warhurst
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11332700 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOFLOW GARAGE SERVICES LIMITED
6-8 DUDLEY STREET,LUTON,LU2 0NT
Number: | 08392295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,STEWARTON,KA3 3EJ
Number: | SC260173 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS DECORATING SERVICES LIMITED
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 07336459 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 11007905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A, CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10404069 |
Status: | ACTIVE |
Category: | Private Limited Company |