- Company Overview for AQUAID (WESTERN) LTD (04565982)
- Filing history for AQUAID (WESTERN) LTD (04565982)
- People for AQUAID (WESTERN) LTD (04565982)
- Insolvency for AQUAID (WESTERN) LTD (04565982)
- More for AQUAID (WESTERN) LTD (04565982)
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) |
---|---|---|---|
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2018 | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from 2 Bridge Cottage Weston Town Evercreech Shepton Mallet Somerset BA4 6PD England to 14 Orchard Street Bristol BS1 5EH on 15 June 2016 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | 4.70 | Declaration of solvency | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Unit 25 Leighton Lane Ind Est Evercreech Shepton Mallet Somerset BA4 6LQ to 2 Bridge Cottage Weston Town Evercreech Shepton Mallet Somerset BA4 6PD on 16 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Nov 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Jon Roads on 6 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Kirstie Perry on 6 November 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |