- Company Overview for AQUALICITY LIMITED (04947789)
- Filing history for AQUALICITY LIMITED (04947789)
- People for AQUALICITY LIMITED (04947789)
- Charges for AQUALICITY LIMITED (04947789)
- Insolvency for AQUALICITY LIMITED (04947789)
- More for AQUALICITY LIMITED (04947789)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2022 | |
13 Apr 2021 | LIQ01 | Declaration of solvency | |
26 Mar 2021 | AD01 | Registered office address changed from Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB to 8 Princess Parade Liverpool L3 1QH on 26 March 2021 | |
26 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
20 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Jun 2018 | PSC07 | Cessation of Mark Glanville as a person with significant control on 10 April 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
06 Jun 2018 | PSC02 | Notification of 2468 Ltd as a person with significant control on 4 April 2017 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | TM02 | Termination of appointment of Alan Bruce Scovell as a secretary on 10 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Alan Bruce Scovell as a director on 10 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Mark Glanville as a director on 10 March 2017 |