About

Registered Number: 04913097
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Unit C5 Nunnery Drive, Parkway Industrial Estate, Sheffield, S2 1TA

 

Aqua Outdoor Ltd was registered on 26 September 2003, it's status at Companies House is "Dissolved". This organisation has one director listed as Crossland, Alan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLAND, Alan 14 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 23 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 18 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 12 February 2004
225 - Change of Accounting Reference Date 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
CERTNM - Change of name certificate 11 November 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.