- Company Overview for AQUALINE SERVICES LIMITED (04282565)
- Filing history for AQUALINE SERVICES LIMITED (04282565)
- People for AQUALINE SERVICES LIMITED (04282565)
- Charges for AQUALINE SERVICES LIMITED (04282565)
- Insolvency for AQUALINE SERVICES LIMITED (04282565)
- More for AQUALINE SERVICES LIMITED (04282565)
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
|
|
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 |