Advanced company searchLink opens in new window

AQUILA STERLING LIMITED

Company number 04391954

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
24 Oct 2014 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 24 October 2014
23 Oct 2014 4.70 Declaration of solvency
23 Oct 2014 600 Appointment of a voluntary liquidator
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
23 Jul 2014 TM01 Termination of appointment of René Matthies as a director on 12 June 2014
23 Jul 2014 TM01 Termination of appointment of Fiona Scott Stark as a director on 12 June 2014
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
15 Dec 2013 AP01 Appointment of René Matthies as a director
15 Dec 2013 AP01 Appointment of Ms Deborah Gandley as a director
15 Dec 2013 TM01 Termination of appointment of E.On Uk Directors Limited as a director
29 Nov 2013 SH20 Statement by directors
29 Nov 2013 SH19 Statement of capital on 29 November 2013
  • GBP 2
29 Nov 2013 CAP-SS Solvency statement dated 26/11/13
29 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium acct reduced 26/11/2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AP01 Appointment of Fiona Scott Stark as a director
11 Jul 2012 TM01 Termination of appointment of Brian Tear as a director
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010