- Company Overview for AQUABUILD LIMITED (00812110)
- Filing history for AQUABUILD LIMITED (00812110)
- People for AQUABUILD LIMITED (00812110)
- Charges for AQUABUILD LIMITED (00812110)
- Insolvency for AQUABUILD LIMITED (00812110)
- More for AQUABUILD LIMITED (00812110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2014 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012 | |
01 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2012 | |
14 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | AD01 | Registered office address changed from Woodland Dell Byers Lane South Godstone Surrey RH9 8JH on 18 March 2011 | |
12 Jan 2011 | AR01 |
Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
|
|
12 Jan 2011 | CH01 | Director's details changed for Mr Carl James Porter on 12 January 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Sep 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Albert Keith Porter on 12 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Carl James Porter on 12 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Colin Edmund Keith Porter on 12 January 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
28 Jan 2009 | 288c | Director's change of particulars / carl porter / 28/01/2009 | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Feb 2008 | 363a | Return made up to 21/12/07; full list of members | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |