Advanced company searchLink opens in new window

AQUARIUS INVESTMENT MANAGEMENT LIMITED

Company number 04637375

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)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 April 2018
22 May 2017 AD01 Registered office address changed from Woodpecker House Hogspudding Lane Newdigate Doking Surrey RH5 5DU to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 22 May 2017
16 May 2017 LIQ02 Statement of affairs
16 May 2017 600 Appointment of a voluntary liquidator
16 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
08 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000.03
27 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000.03
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2014 AAMD Amended accounts made up to 31 July 2012
11 Feb 2014 CH01 Director's details changed for Mr Christopher John Garner on 11 February 2014
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000.03
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2013 AD01 Registered office address changed from Hawk Stones Kebs Road Todmorden West Yorkshire OL14 8SB on 25 February 2013
13 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
01 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital increased to 100,500 23/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
11 May 2010 CH01 Director's details changed for Penelope-Anne Margaret Remmer on 11 May 2010