Advanced company searchLink opens in new window

AQUAFLOW ENVIRONMENTAL SERVICES LIMITED

Company number 05059895

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)
24 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2011 4.68 Liquidators' statement of receipts and payments to 21 November 2011
24 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 February 2011
03 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 August 2010
24 Aug 2010 AD01 Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010
22 Mar 2010 4.68 Liquidators' statement of receipts and payments to 22 February 2010
22 Sep 2009 4.68 Liquidators' statement of receipts and payments to 22 August 2009
02 Mar 2009 4.68 Liquidators' statement of receipts and payments to 22 February 2009
08 Sep 2008 4.68 Liquidators' statement of receipts and payments to 22 August 2008
13 Sep 2007 287 Registered office changed on 13/09/07 from: weir cottage 2 laindon road billericay essex CM12 9LD
01 Sep 2007 4.20 Statement of affairs
01 Sep 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Sep 2007 600 Appointment of a voluntary liquidator
08 Mar 2007 363a Return made up to 02/03/07; full list of members
08 Mar 2007 288c Secretary's particulars changed
11 Jan 2007 AA Total exemption small company accounts made up to 31 March 2005
23 Nov 2006 287 Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT
27 Apr 2006 363a Return made up to 02/03/06; full list of members
14 Nov 2005 288a New secretary appointed
02 Nov 2005 288b Secretary resigned
14 Jun 2005 363s Return made up to 02/03/05; full list of members
08 Mar 2005 287 Registered office changed on 08/03/05 from: roxburghe house 273-287 regent street london W1B 2HA
08 Dec 2004 395 Particulars of mortgage/charge