- Company Overview for AQUARIUS MANAGEMENT CONSULTANTS LIMITED (03377053)
- Filing history for AQUARIUS MANAGEMENT CONSULTANTS LIMITED (03377053)
- People for AQUARIUS MANAGEMENT CONSULTANTS LIMITED (03377053)
- Insolvency for AQUARIUS MANAGEMENT CONSULTANTS LIMITED (03377053)
- More for AQUARIUS MANAGEMENT CONSULTANTS LIMITED (03377053)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2017 | |
17 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2016 | AD01 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England to C/O Brook Business Recovery Limited the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 5 September 2016 | |
02 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Penelope-Anne Margaret West on 27 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Andrew Edward Johnston on 27 May 2016 | |
23 Jun 2016 | CH03 | Secretary's details changed for Andrew Edward Johnston on 27 May 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Woodpecker House Hogspudding Lane Newdigate Doking Surrey RH5 5DU to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 23 June 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | CH01 | Director's details changed for Mr Christopher John Garner on 11 February 2014 | |
20 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders |