Advanced company searchLink opens in new window

AQUABUILD LIMITED

Company number 00812110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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