Company NameAqua Filter Limited
Company StatusDissolved
Company Number07952700
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donal Garrihy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address72 Dunboyne Business Park
Dunboyne
Co Meath
Ireland
Director NameMr Pete Smyth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address72 Dunboyne Business Park
Dunboyne
Co Meath
Ireland
Secretary NamePeter Smyth
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address72 Dunboyne Business Park
Dunboyne
Co Meath
Ireland

Contact

Websitewww.wildaboutwater.co.uk

Location

Registered AddressUnit 9 Easter Court, Europa Boulevard
Westbrook
Warrington
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

100 at £1Aqua Filter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Charges

3 December 2014Delivered on: 19 December 2014
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (1 page)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Unaudited abridged accounts made up to 28 February 2019 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
12 February 2018Unaudited abridged accounts made up to 28 February 2017 (8 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 December 2014Registration of charge 079527000001, created on 3 December 2014 (62 pages)
19 December 2014Registration of charge 079527000001, created on 3 December 2014 (62 pages)
19 December 2014Registration of charge 079527000001, created on 3 December 2014 (62 pages)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 7 Manor Park Banbury Oxfordshire OX16 3JU to Unit 9 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB on 8 October 2014 (1 page)
15 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Incorporation (54 pages)
16 February 2012Incorporation (54 pages)