Advanced company searchLink opens in new window

AQUACO LIMITED

Company number 04813968

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)
21 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
10 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2010 2.24B Administrator's progress report to 25 March 2010
27 Oct 2010 2.16B Statement of affairs with form 2.14B
27 Oct 2010 2.24B Administrator's progress report to 25 September 2010
09 Jul 2010 2.23B Result of meeting of creditors
22 Jun 2010 2.23B Result of meeting of creditors
19 May 2010 AD01 Registered office address changed from 1st Floor Wellington Gate 7-9 Church Gate Tunbridge Wells Kent TN1 1HT on 19 May 2010
14 May 2010 2.17B Statement of administrator's proposal
08 Apr 2010 2.12B Appointment of an administrator
07 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Oct 2009 TM01 Termination of appointment of Jason Porter as a director
27 Oct 2009 TM02 Termination of appointment of Jason Porter as a secretary
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2009 AR01 Annual return made up to 27 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2008 363a Return made up to 27/06/08; full list of members
13 Aug 2008 288a Director and secretary appointed jason porter
08 Aug 2008 88(2) Ad 04/08/08 gbp si 92973@1=92973 gbp ic 138863/231836
08 Aug 2008 123 Nc inc already adjusted 04/08/08
08 Aug 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Apr 2008 88(2) Ad 30/11/07 gbp si 138763@1=138763 gbp ic 100/138863