- Company Overview for AQUILA PROCESSING LIMITED (06439042)
- Filing history for AQUILA PROCESSING LIMITED (06439042)
- People for AQUILA PROCESSING LIMITED (06439042)
- Charges for AQUILA PROCESSING LIMITED (06439042)
- Insolvency for AQUILA PROCESSING LIMITED (06439042)
- More for AQUILA PROCESSING LIMITED (06439042)
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) |
---|---|---|---|
10 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2019 | AM23 | Notice of move from Administration to Dissolution | |
10 Apr 2019 | AM10 | Administrator's progress report | |
12 Nov 2018 | AM10 | Administrator's progress report | |
25 Sep 2018 | AM16 | Notice of order removing administrator from office | |
25 Sep 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
16 May 2018 | AM10 | Administrator's progress report | |
22 Feb 2018 | AM19 | Notice of extension of period of Administration | |
15 Nov 2017 | AM10 | Administrator's progress report | |
23 Jun 2017 | AM06 | Notice of deemed approval of proposals | |
12 Jun 2017 | AM02 | Statement of affairs with form AM02SOA | |
12 Jun 2017 | AM03 | Statement of administrator's proposal | |
26 Apr 2017 | AM01 | Appointment of an administrator | |
20 Apr 2017 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 20 April 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
19 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
14 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | MR04 | Satisfaction of charge 064390420004 in full | |
17 Apr 2015 | MR01 | Registration of charge 064390420006, created on 15 April 2015 | |
03 Feb 2015 | MR01 | Registration of charge 064390420005, created on 29 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
11 Dec 2014 | AP01 | Appointment of Hoskuldur Gudmundsson as a director on 10 December 2014 |