Advanced company searchLink opens in new window

AQUALICITY LIMITED

Company number 04947789

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-11
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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