- Company Overview for AQUAVEC LTD (08754795)
- Filing history for AQUAVEC LTD (08754795)
- People for AQUAVEC LTD (08754795)
- Insolvency for AQUAVEC LTD (08754795)
- More for AQUAVEC LTD (08754795)
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
|
|
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 |