AQUATEACH SWIM SCHOOL C.I.C.

2 Chestnut Close 2 Chestnut Close, Ipswich, IP5 1ED, England
StatusDISSOLVED
Company No.07371438
CategoryPrivate Limited Company
Incorporated09 Sep 2010
Age13 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 15 days

SUMMARY

AQUATEACH SWIM SCHOOL C.I.C. is an dissolved private limited company with number 07371438. It was incorporated 13 years, 9 months, 5 days ago, on 09 September 2010 and it was dissolved 1 year, 15 days ago, on 30 May 2023. The company address is 2 Chestnut Close 2 Chestnut Close, Ipswich, IP5 1ED, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Cotterell

Change date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kate Emma Oxbrow

Change date: 2020-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mrs Sophie Cotterell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Cotterell

Change date: 2020-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 21 Nov 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 21 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mrs Kate Emma Oxbrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Old address: 33 Westbury Road Ipswich Suffolk IP4 4RF

Change date: 2017-05-24

New address: 2 Chestnut Close Rushmere St. Andrew Ipswich IP5 1ED

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Jennings

Change date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADO OIL & GAS LIMITED

219F VICTORIA ROAD,ABERDEEN,AB11 9NH

Number:SC506647
Status:ACTIVE
Category:Private Limited Company

NU-LINE VEHICLE REPAIRS LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11843734
Status:ACTIVE
Category:Private Limited Company

PARKER LLOYD FINANCIAL MANAGEMENT LIMITED

11 OLD COURT HOUSE,LONDON,W8 4PD

Number:09237711
Status:ACTIVE
Category:Private Limited Company

PATERSON SAFETY ANCHORS LIMITED

ANCHOR HOUSE,BARRHEAD,G78 1QB

Number:SC162825
Status:ACTIVE
Category:Private Limited Company

SPORTS TOURS PLUS LTD

THE WHITE HOUSE 27 THE STREET,BURY ST. EDMUNDS,IP28 8LS

Number:06293180
Status:ACTIVE
Category:Private Limited Company

THE MOLEFACE PUB COMPANY LLP

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:OC325921
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source