- Company Overview for AQ REALISATIONS LIMITED (06508599)
- Filing history for AQ REALISATIONS LIMITED (06508599)
- People for AQ REALISATIONS LIMITED (06508599)
- Charges for AQ REALISATIONS LIMITED (06508599)
- Insolvency for AQ REALISATIONS LIMITED (06508599)
- More for AQ REALISATIONS LIMITED (06508599)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2018 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2017 | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2016 | |
16 Dec 2015 | 2.24B | Administrator's progress report to 3 November 2015 | |
16 Dec 2015 | 2.24B | Administrator's progress report to 6 August 2015 | |
05 Nov 2015 | CERTNM |
Company name changed aquira LIMITED\certificate issued on 05/11/15
|
|
05 Nov 2015 | CONNOT | Change of name notice | |
03 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
21 Apr 2015 | 2.24B | Administrator's progress report to 11 March 2015 | |
11 Nov 2014 | F2.18 | Notice of deemed approval of proposals | |
10 Nov 2014 | 2.17B | Statement of administrator's proposal | |
19 Sep 2014 | AD01 | Registered office address changed from The White House Kennedy Road Shrewsbury Shropshire SY3 7AB to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 19 September 2014 | |
18 Sep 2014 | 2.12B | Appointment of an administrator | |
03 Mar 2014 | TM02 | Termination of appointment of Sarah Walton as a secretary | |
26 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | MR01 | Registration of charge 065085990001 | |
08 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL on 18 July 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |