- Company Overview for AQUASAFE ENVIRONMENTAL SERVICES LIMITED (03568651)
- Filing history for AQUASAFE ENVIRONMENTAL SERVICES LIMITED (03568651)
- People for AQUASAFE ENVIRONMENTAL SERVICES LIMITED (03568651)
- Insolvency for AQUASAFE ENVIRONMENTAL SERVICES LIMITED (03568651)
- More for AQUASAFE ENVIRONMENTAL SERVICES LIMITED (03568651)
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
|
|
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
|
|
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 |