- Company Overview for AQUABRIGHT LTD (07801274)
- Filing history for AQUABRIGHT LTD (07801274)
- People for AQUABRIGHT LTD (07801274)
- Charges for AQUABRIGHT LTD (07801274)
- Insolvency for AQUABRIGHT LTD (07801274)
- More for AQUABRIGHT LTD (07801274)
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) |
---|---|---|---|
18 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
23 Nov 2017 | LIQ02 | Statement of affairs | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | AD01 | Registered office address changed from 19 Ashton Clough Road Liversedge West Yorkshire WF15 6JX United Kingdom to Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 27 October 2017 | |
19 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | AD01 | Registered office address changed from Carr Mills Business Centre Unit 8F 919 Bradford Road Birstall West Yorkshire WF17 9JY to 19 Ashton Clough Road Liversedge West Yorkshire WF15 6JX on 10 May 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
04 Oct 2016 | MR04 | Satisfaction of charge 078012740001 in full | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jan 2016 | TM01 | Termination of appointment of Alexander Charles Edward Ball as a director on 15 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AD01 | Registered office address changed from Park House 920 Bradford Road Birstall West Yorkshire WF17 9PH to Carr Mills Business Centre Unit 8F 919 Bradford Road Birstall West Yorkshire WF17 9JY on 8 July 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Alexander Charles Edward Ball as a director on 20 April 2015 | |
18 Nov 2014 | MA | Memorandum and Articles of Association | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Micheal Diskin on 8 October 2013 |