- Company Overview for AQUAFYN LIMITED (06072267)
- Filing history for AQUAFYN LIMITED (06072267)
- People for AQUAFYN LIMITED (06072267)
- Charges for AQUAFYN LIMITED (06072267)
- Insolvency for AQUAFYN LIMITED (06072267)
- More for AQUAFYN LIMITED (06072267)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2015 | |
27 Jan 2014 | AD01 | Registered office address changed from Unit 6 Brooklands Park Industrial Estate Low Common Road Dinnington Rotherham S25 2JZ England on 27 January 2014 | |
27 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 1a Bankwood Industrial Estate Bankwood Lane Rossington Doncaster South Yorkshire DN11 0RS on 17 August 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Frances Elizabeth Lacey on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Sara Jane Fynney on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Susan Fynney on 1 November 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2009 | 363a | Return made up to 29/01/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Apr 2008 | 288a | Director appointed sara jane fynney | |
17 Apr 2008 | 288a | Director and secretary appointed frances elizabeth lacey | |
17 Apr 2008 | 288a | Director appointed susan fynney |