Advanced company searchLink opens in new window

AQUILA GROUP (UK) LIMITED

Company number 05059978

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)
20 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 31 May 2017
22 Dec 2016 AD01 Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
11 Jun 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
26 May 2015 AD01 Registered office address changed from Chimney Road Great Bridge Tipton West Midlands DY4 7BY United Kingdom to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 26 May 2015
04 Dec 2014 AD01 Registered office address changed from Westgate, Aldridge Walsall West Midlands WS9 8EZ to Chimney Road Great Bridge Tipton West Midlands DY4 7BY on 4 December 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of secretary 29/05/2014
11 Sep 2014 CH01 Director's details changed for Mr Gary Mullaney on 2 September 2014
29 May 2014 TM02 Termination of appointment of Michael Cunningham as a secretary
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
03 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,100
07 May 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
20 Nov 2012 AP03 Appointment of Mr Michael Cunningham as a secretary
20 Nov 2012 TM02 Termination of appointment of Jeffrey Homer as a secretary
14 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
29 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,100
29 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,100
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 1,000