About

Registered Number: 04996696
Date of Incorporation: 16/12/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX

 

Established in 2003, Aquajardin Ltd are based in Cheltenham, Glos, it's status is listed as "Liquidation". We don't know the number of employees at this business. The current directors of the business are Wheeler, Peter Charles, Wheeler, Richard Andre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Richard Andre 16 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Peter Charles 16 January 2004 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
AD01 - Change of registered office address 23 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 24 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 12 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 11 November 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 30 December 2004
225 - Change of Accounting Reference Date 26 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.