Advanced company searchLink opens in new window

AQUA PORTFOLIO LIMITED

Company number 05605478

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 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Apr 2014 4.70 Declaration of solvency
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Jul 2012 AD01 Registered office address changed from Miller 33 Bruton Street London W1J 6QU United Kingdom on 3 July 2012
02 Jul 2012 600 Appointment of a voluntary liquidator
02 Jul 2012 4.70 Declaration of solvency
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 Jun 2012 AA Full accounts made up to 31 December 2010
23 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
26 Jan 2012 CERTNM Company name changed miller properties (aqua) LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
26 Jan 2012 CONNOT Change of name notice
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011