- Company Overview for AQUADOS LIMITED (05719046)
- Filing history for AQUADOS LIMITED (05719046)
- People for AQUADOS LIMITED (05719046)
- Charges for AQUADOS LIMITED (05719046)
- Insolvency for AQUADOS LIMITED (05719046)
- More for AQUADOS LIMITED (05719046)
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
|
|
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 |