Advanced company searchLink opens in new window

AQUADOS LIMITED

Company number 05719046

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2016 2.24B Administrator's progress report to 15 April 2016
26 May 2016 2.35B Notice of move from Administration to Dissolution on 16 May 2016
16 Nov 2015 2.24B Administrator's progress report to 15 October 2015
29 Sep 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JX to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015
19 May 2015 2.24B Administrator's progress report to 15 April 2015
19 May 2015 2.31B Notice of extension of period of Administration
21 Nov 2014 2.24B Administrator's progress report to 27 October 2014
21 Nov 2014 2.31B Notice of extension of period of Administration
07 Jul 2014 2.24B Administrator's progress report to 27 May 2014
17 Feb 2014 2.23B Result of meeting of creditors
06 Feb 2014 2.17B Statement of administrator's proposal
21 Jan 2014 2.16B Statement of affairs with form 2.14B
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AD01 Registered office address changed from Unit a Eurolink 31 Mildred Sylvester Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TA United Kingdom on 17 December 2013
16 Dec 2013 TM01 Termination of appointment of David Thompson as a director
12 Dec 2013 2.12B Appointment of an administrator
15 Jun 2013 MR04 Satisfaction of charge 1 in full
15 Jun 2013 MR04 Satisfaction of charge 4 in full
15 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2,000,100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Gerald Thomas Hinton on 25 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011