- Company Overview for AQUILA POWER INVESTMENTS LIMITED (03600770)
- Filing history for AQUILA POWER INVESTMENTS LIMITED (03600770)
- People for AQUILA POWER INVESTMENTS LIMITED (03600770)
- Insolvency for AQUILA POWER INVESTMENTS LIMITED (03600770)
- More for AQUILA POWER INVESTMENTS LIMITED (03600770)
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) |
---|---|---|---|
17 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 24 October 2014 | |
23 Oct 2014 | 4.70 | Declaration of solvency | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | TM01 | Termination of appointment of René Matthies as a director on 12 June 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Fiona Scott Stark as a director on 12 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
15 Dec 2013 | AP01 | Appointment of Ms Deborah Gandley as a director | |
15 Dec 2013 | TM01 | Termination of appointment of E.On Uk Directors Limited as a director | |
29 Nov 2013 | SH20 | Statement by directors | |
29 Nov 2013 | SH19 |
Statement of capital on 29 November 2013
|
|
29 Nov 2013 | CAP-SS | Solvency statement dated 26/11/13 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
11 Jul 2012 | AP01 | Appointment of René Matthies as a director | |
11 Jul 2012 | AP01 | Appointment of Fiona Scott Stark as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Brian Tear as a director | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders |