Advanced company searchLink opens in new window

AQUEDUCT SOLUTIONS LIMITED

Company number 06230245

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2012 TM01 Termination of appointment of Andrew John Hedges as a director on 20 July 2012
26 Jul 2012 AA Accounts for a dormant company made up to 30 April 2011
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
12 Jun 2012 TM01 Termination of appointment of Larry Steven Trachtenberg as a director on 1 June 2011
12 Jun 2012 TM01 Termination of appointment of Larry Steven Trachtenberg as a director on 1 June 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
11 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
11 May 2011 AA Accounts for a dormant company made up to 30 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
08 Jul 2010 CH04 Secretary's details changed for Bridge House Secretaries Limited on 26 April 2010
22 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
21 Jan 2010 AP01 Appointment of Nicholas Andrew Thomas as a director
18 Jan 2010 CERTNM Company name changed aqueduct finance LIMITED\certificate issued on 18/01/10
  • CONNOT ‐ Change of name notice
18 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
07 May 2009 363a Return made up to 27/04/09; full list of members
21 Jan 2009 AA Accounts made up to 30 April 2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from 4TH floor, mitre house 177 regent street london W1B 4JN
28 Apr 2008 363a Return made up to 27/04/08; full list of members
28 Apr 2008 88(2) Ad 01/05/07 gbp si 1@1=1 gbp ic 2/3