Advanced company searchLink opens in new window

AQUASAFE ENVIRONMENTAL SERVICES LIMITED

Company number 03568651

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)
22 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
22 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
27 Feb 2012 4.20 Statement of affairs with form 4.19
27 Feb 2012 600 Appointment of a voluntary liquidator
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Feb 2012 AD01 Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR England on 6 February 2012
27 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 4
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jan 2011 AD01 Registered office address changed from Unit-4 New Lands Drive Colnbrook Berkshire SL3 0DX on 17 January 2011
30 Nov 2010 TM02 Termination of appointment of Cm Secretaries as a secretary
14 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Jan 2010 CH04 Secretary's details changed for Cm Secretaries on 11 January 2010
07 Oct 2009 CH04 Secretary's details changed for Cm Secretaries on 7 October 2009
15 Jun 2009 363a Return made up to 21/05/09; full list of members
08 Jun 2009 288a Secretary appointed cm secretaries
08 Jun 2009 288b Appointment Terminated Secretary castlemaine management services LTD
18 May 2009 287 Registered office changed on 18/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Nov 2008 287 Registered office changed on 13/11/2008 from 10 pioneer way doddington road lincoln lincolnshire LN6 3DH
23 May 2008 363a Return made up to 21/05/08; full list of members
23 May 2008 288c Secretary's Change of Particulars / castlemaine management services LTD / 28/02/2008 / HouseName/Number was: , now: 10; Street was: 2 pioneer way, now: pioneer way
29 Apr 2008 287 Registered office changed on 29/04/2008 from 2 pioneer way doddington road lincoln LN6 3DH