Advanced company searchLink opens in new window

AQUILUS LIMITED

Company number 06314051

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)
31 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 28 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
05 Jan 2021 TM01 Termination of appointment of Richard Andrew Honey as a director on 31 December 2020
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
06 Jan 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
06 Jan 2020 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
23 Dec 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 December 2019
20 Dec 2019 LIQ01 Declaration of solvency
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
20 Nov 2019 CH01 Director's details changed for Mr Richard Andrew Honey on 20 November 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
16 Feb 2018 CH01 Director's details changed for Mrs Veronica Lennon on 1 July 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC02 Notification of Lloyds Bank Plc as a person with significant control on 6 April 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
26 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Honey on 26 January 2016
12 Jan 2016 CH01 Director's details changed for Mrs Veronica Lennon on 11 January 2016