Advanced company searchLink opens in new window

AQUILA 2010 LTD

Company number 05396321

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)
24 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
17 May 2011 TM02 Termination of appointment of Nicholas Hudson as a secretary
17 Feb 2011 LIQ MISC Insolvency:form 4.27 - certificate of appointment of liquidator
16 Feb 2011 AD01 Registered office address changed from 196 High Road London N22 8HH United Kingdom on 16 February 2011
21 Jan 2011 4.20 Statement of affairs with form 4.19
21 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
21 Jan 2011 600 Appointment of a voluntary liquidator
20 Dec 2010 ANNOTATION Rectified TM02 was removed from the register on 10/05/2011 as it was invalid
19 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
02 Aug 2010 AD01 Registered office address changed from 196 High Road London N22 8HH United Kingdom on 2 August 2010
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,031
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jan 2010 AD01 Registered office address changed from 5th Floor No 1 Cavendish Place London W1G 0QD on 8 January 2010
05 Jan 2010 CERTNM Company name changed risc holdings LTD\certificate issued on 05/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
05 Jan 2010 CONNOT Change of name notice
12 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-02
12 Dec 2009 CONNOT Change of name notice
14 Oct 2009 CH01 Director's details changed for Simon Patrick Hume Kendall on 7 October 2009
01 Oct 2009 288c Director's Change of Particulars / simon hume kendall / 30/09/2009 / HouseName/Number was: , now: 1; Street was: the oast house, now: cavendish place; Area was: lamberhurst vineyard, now: ; Post Town was: lamberhurst, now: london; Region was: kent, now: ; Post Code was: TN3 8ER, now: W1G 0QF; Country was: , now: united kingdom
30 Sep 2009 288c Director's Change of Particulars / keith hunter / 30/09/2009 / HouseName/Number was: 56, now: 1; Street was: the tracery, now: cavendish place; Area was: park road, now: ; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 3DD, now: W1G 0QF; Country was: , now: united kingdom
30 Sep 2009 288c Secretary's Change of Particulars / nicholas hudson / 30/09/2009 / HouseName/Number was: , now: 1; Street was: lower barn, now: cavendish place; Area was: durleighmarsh, now: ; Post Town was: petersfield, now: london; Region was: hampshire, now: ; Post Code was: GU31 5AX, now: W1G 0QF; Country was: , now: united kingdom
25 Aug 2009 288c Director's Change of Particulars / keith hunter / 25/08/2009 / HouseName/Number was: , now: 56; Street was: 26 wellfield gardens, now: the tracery; Area was: , now: park road; Post Town was: carshalton beeches, now: banstead; Post Code was: SM5 4EA, now: SM7 3DD; Country was: , now: united kingdom
17 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008