Advanced company searchLink opens in new window

AQUAVEC LTD

Company number 08754795

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)
13 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 28 June 2024
11 Jul 2023 AD01 Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 10 st Helens Road Swansea SA1 4AW on 11 July 2023
11 Jul 2023 LIQ02 Statement of affairs
11 Jul 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
13 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
05 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Thomas David White as a person with significant control on 1 September 2021
02 Sep 2021 CH01 Director's details changed for Mrs Rhian White on 1 September 2021
02 Sep 2021 PSC04 Change of details for Mrs Rhian White as a person with significant control on 1 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Thomas David White on 1 September 2021
02 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2 September 2021
02 Sep 2021 PSC05 Change of details for Deux Singes Ltd as a person with significant control on 1 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
30 Oct 2019 PSC04 Change of details for Mr Thomas David White as a person with significant control on 20 November 2018
30 Oct 2019 PSC04 Change of details for Mrs Rhian White as a person with significant control on 20 November 2018
30 Oct 2019 PSC05 Change of details for Deux Singes Ltd as a person with significant control on 20 November 2018
30 Oct 2019 CH01 Director's details changed for Mr Thomas David White on 20 November 2018
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 30 October 2019