- Company Overview for AQUAFORM LIMITED (05960522)
- Filing history for AQUAFORM LIMITED (05960522)
- People for AQUAFORM LIMITED (05960522)
- Charges for AQUAFORM LIMITED (05960522)
- Insolvency for AQUAFORM LIMITED (05960522)
- More for AQUAFORM LIMITED (05960522)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2013 | 2.24B | Administrator's progress report to 18 September 2013 | |
24 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 18 September 2013 | |
21 May 2013 | 2.24B | Administrator's progress report to 15 April 2013 | |
14 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
10 Dec 2012 | 2.17B | Statement of administrator's proposal | |
10 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
24 Oct 2012 | AD01 | Registered office address changed from Aquatec House Pocket Nook Lane Lowton Warrington WA3 1AB England on 24 October 2012 | |
23 Oct 2012 | 2.12B | Appointment of an administrator | |
17 Jul 2012 | TM01 | Termination of appointment of Andrew John Matkin as a director on 13 July 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of Andrew John Matkin as a secretary on 13 July 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
20 Dec 2011 | AD01 | Registered office address changed from Suite 2a, Stone Cross Place Yew Tree Way, Golborne Warrington WA3 3JD on 20 December 2011 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 May 2010 | TM01 | Termination of appointment of Anthony Convery as a director | |
07 Jan 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Peter Harpley on 9 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Andrew John Matkin on 9 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Adam Robert Prescott on 6 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Anthony Convery on 9 October 2009 |