Advanced company searchLink opens in new window

AQUAFLOW UTILITIES LIMITED

Company number 10704638

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)
08 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 April 2024
23 May 2024 AD01 Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 April 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 8 April 2020
01 May 2019 AD01 Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 1 May 2019
30 Apr 2019 LIQ02 Statement of affairs
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
28 Nov 2018 TM01 Termination of appointment of David James Williams as a director on 26 November 2018
11 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
11 Oct 2017 AP03 Appointment of Miss Danielle Janine Rook as a secretary on 28 September 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 50,000
07 Aug 2017 AP01 Appointment of Mr Carl Andrew Lees as a director on 17 July 2017
07 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
05 Jul 2017 CH01 Director's details changed for Mrs Hayley Mcleod on 25 May 2017
25 May 2017 AP01 Appointment of Mr Matthew John Hughes as a director on 25 May 2017
25 May 2017 AP01 Appointment of Mrs Hayley Mcleod as a director on 25 May 2017
25 May 2017 AP01 Appointment of Mr Nathan Welch as a director on 25 May 2017
25 May 2017 AP01 Appointment of Mr Robin John Fuller as a director on 25 May 2017
25 May 2017 AP01 Appointment of Mr Jeffrey Woosnam Morgan as a director on 25 May 2017
25 May 2017 AP01 Appointment of Dr David James Williams as a director on 25 May 2017