- Company Overview for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
- Filing history for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
- People for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
- Charges for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
- Insolvency for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
- More for AQUAFLOW ENVIRONMENTAL SERVICES LIMITED (05059895)
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
|
|
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 |