- Company Overview for AQUARIUS INVESTMENT MANAGEMENT LIMITED (04637375)
- Filing history for AQUARIUS INVESTMENT MANAGEMENT LIMITED (04637375)
- People for AQUARIUS INVESTMENT MANAGEMENT LIMITED (04637375)
- Insolvency for AQUARIUS INVESTMENT MANAGEMENT LIMITED (04637375)
- More for AQUARIUS INVESTMENT MANAGEMENT LIMITED (04637375)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |