- Company Overview for AQUILUS LIMITED (06314051)
- Filing history for AQUILUS LIMITED (06314051)
- People for AQUILUS LIMITED (06314051)
- Insolvency for AQUILUS LIMITED (06314051)
- Registers for AQUILUS LIMITED (06314051)
- More for AQUILUS LIMITED (06314051)
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
|
|
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
|
|
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 |