Advanced company searchLink opens in new window

BLAQUA LTD

Company number 06119056

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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
28 May 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
28 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 February 2014
04 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2013 LIQ MISC Insolvency:order of court appointing garry wallace lock and removing colin david wilson as liquidators of the company
04 Sep 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
21 Feb 2012 4.20 Statement of affairs with form 4.19
21 Feb 2012 600 Appointment of a voluntary liquidator
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2012 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 1.4 Notice of completion of voluntary arrangement
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 566
06 Aug 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
09 Jul 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jul 2010 TM01 Termination of appointment of Philip Chalk as a director
08 Jul 2010 TM01 Termination of appointment of Deborah Jeffery as a director
07 Jul 2010 TM02 Termination of appointment of David Stacey as a secretary
11 Jun 2010 TM01 Termination of appointment of Carl Ameln as a director
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 July 2009
  • GBP 500
22 Feb 2010 AD01 Registered office address changed from 5 Davids Road Forest Hill London SE23 3EP on 22 February 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 January 2009
  • GBP 494