- Company Overview for AQUACLEAR LEISURE LIMITED (04156376)
- Filing history for AQUACLEAR LEISURE LIMITED (04156376)
- People for AQUACLEAR LEISURE LIMITED (04156376)
- Charges for AQUACLEAR LEISURE LIMITED (04156376)
- Insolvency for AQUACLEAR LEISURE LIMITED (04156376)
- More for AQUACLEAR LEISURE LIMITED (04156376)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2016 | |
01 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2016 | |
20 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
20 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2015 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
06 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2015 | |
16 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2013 | |
01 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2012 | |
15 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2011 | |
15 Jul 2010 | 2.24B | Administrator's progress report to 12 July 2010 | |
15 Jul 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Mar 2010 | 2.24B | Administrator's progress report to 28 February 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Victoria Maddock as a director | |
19 Nov 2009 | 2.23B | Result of meeting of creditors | |
27 Oct 2009 | 2.17B | Statement of administrator's proposal | |
08 Sep 2009 | 2.12B | Appointment of an administrator | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 16 bonemill lane fatfield washington tyne & wear NE38 8AJ | |
19 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
12 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |