About

Registered Number: 05685464
Date of Incorporation: 24/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: The Oaks, 34, North Walsham Road, Norwich, NR6 7QB,

 

Having been setup in 2006, Aquabarrier Systems Ltd have registered office in Norwich, it has a status of "Dissolved". We do not know the number of employees at the company. French, Martin John, Archer-simms, Elisabeth Chadwick, Archer-simms, Paul Roderic are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Martin John 24 January 2006 - 1
ARCHER-SIMMS, Elisabeth Chadwick 01 October 2010 09 February 2019 1
ARCHER-SIMMS, Paul Roderic 24 January 2006 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 07 February 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
RESOLUTIONS - N/A 01 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.