Advanced company searchLink opens in new window

AQUILO ENVIRONMENTAL SERVICES LIMITED

Company number 06699405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 January 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
16 Mar 2015 4.68 Liquidators' statement of receipts and payments to 8 January 2015
20 Jan 2014 AD01 Registered office address changed from R S Bruce (Metals & Machinery) Ltd March Street Sheffield South Yorkshire S9 5DQ on 20 January 2014
17 Jan 2014 4.20 Statement of affairs with form 4.19
17 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jan 2013 AP01 Appointment of Mr Dean Gray as a director
04 Jan 2013 TM01 Termination of appointment of Neil Allinson as a director
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for David Paul Fox on 16 September 2010
21 Sep 2010 CH01 Director's details changed for Neil Damon Allinson on 16 September 2010
15 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Apr 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
24 Sep 2009 88(2) Capitals not rolled up
17 Sep 2009 363a Return made up to 16/09/09; full list of members
20 Jan 2009 88(2) Ad 20/01/09-20/01/09\gbp si 100@1=100\gbp ic 1/101\