- Company Overview for AQUILO ENVIRONMENTAL SERVICES LIMITED (06699405)
- Filing history for AQUILO ENVIRONMENTAL SERVICES LIMITED (06699405)
- People for AQUILO ENVIRONMENTAL SERVICES LIMITED (06699405)
- Insolvency for AQUILO ENVIRONMENTAL SERVICES LIMITED (06699405)
- More for AQUILO ENVIRONMENTAL SERVICES LIMITED (06699405)
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
|
|
16 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
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\ |