- Company Overview for AQUILA GROUP (UK) LIMITED (05059978)
- Filing history for AQUILA GROUP (UK) LIMITED (05059978)
- People for AQUILA GROUP (UK) LIMITED (05059978)
- Insolvency for AQUILA GROUP (UK) LIMITED (05059978)
- More for AQUILA GROUP (UK) LIMITED (05059978)
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) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2016 | |
11 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AD01 | Registered office address changed from Chimney Road Great Bridge Tipton West Midlands DY4 7BY United Kingdom to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 26 May 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from Westgate, Aldridge Walsall West Midlands WS9 8EZ to Chimney Road Great Bridge Tipton West Midlands DY4 7BY on 4 December 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Gary Mullaney on 2 September 2014 | |
29 May 2014 | TM02 | Termination of appointment of Michael Cunningham as a secretary | |
20 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
03 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
07 May 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
08 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
20 Nov 2012 | AP03 | Appointment of Mr Michael Cunningham as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Jeffrey Homer as a secretary | |
14 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|