About

Registered Number: 06742264
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 12 Old Retford Road, Handsworth, Sheffield, South Yorkshire, S13 9QZ

 

Founded in 2008, Aqua Padding Ltd are based in Sheffield, South Yorkshire, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are listed as O'leary, David William, Broughton, Graham, Ward, Justin Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, David William 05 November 2008 - 1
BROUGHTON, Graham 05 November 2008 13 October 2009 1
WARD, Justin Alexander 05 November 2008 23 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 06 February 2017
AA01 - Change of accounting reference date 18 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2014
AR01 - Annual Return 01 May 2014
SH01 - Return of Allotment of shares 03 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 19 November 2009
TM01 - Termination of appointment of director 25 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.