- Company Overview for AQUEOUS WHOLESALE LIMITED (05259458)
- Filing history for AQUEOUS WHOLESALE LIMITED (05259458)
- People for AQUEOUS WHOLESALE LIMITED (05259458)
- Insolvency for AQUEOUS WHOLESALE LIMITED (05259458)
- More for AQUEOUS WHOLESALE LIMITED (05259458)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2011 | AD01 | Registered office address changed from C/O Caspa Marketing Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 14 December 2011 | |
13 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Nov 2010 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
15 Nov 2010 | AD01 | Registered office address changed from 2nd Floor Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 15 November 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Feb 2010 | TM01 | Termination of appointment of Neil Duzman as a director | |
08 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Brookes on 7 January 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Neil Duzman on 12 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Andrew Large on 12 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Brookes on 13 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Jan 2009 | 288a | Director appointed neil duzman | |
09 Jan 2009 | 288a | Director appointed andrew steven large | |
12 Nov 2008 | 363a | Return made up to 14/10/08; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Nov 2007 | 363a | Return made up to 14/10/07; full list of members | |
08 Aug 2007 | 225 | Accounting reference date shortened from 31/10/07 to 31/08/07 | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
14 Mar 2007 | 288a | New secretary appointed |