Advanced company searchLink opens in new window

AQUALINE SERVICES LIMITED

Company number 04282565

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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 9 September 2015
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 26 April 2015
24 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 October 2014
28 May 2014 4.68 Liquidators' statement of receipts and payments to 26 April 2014
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 October 2013
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
21 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
17 Nov 2010 4.68 Liquidators' statement of receipts and payments to 26 October 2010
08 Dec 2009 AD01 Registered office address changed from 59 Wassand Street Kingston upon Hull East Yorkshire HU3 4AL on 8 December 2009
17 Nov 2009 600 Appointment of a voluntary liquidator
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Sep 2009 363a Return made up to 06/09/09; full list of members
15 Sep 2009 288a Secretary appointed parsons & co
15 Sep 2009 288b Appointment terminated secretary colin burr
22 Jun 2009 288b Appointment terminated director yvonne burr
07 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Oct 2008 363a Return made up to 06/09/08; full list of members
24 Jan 2008 395 Particulars of mortgage/charge
11 Dec 2007 287 Registered office changed on 11/12/07 from: 32A pryme street anlaby e yorkshire HU10 6SH