Advanced company searchLink opens in new window

AQUACULTURE SCIENCE TECHNOLOGY ENTERPRISE CENTRE LIMITED

Company number 06326240

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)
18 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2014 AD01 Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Bulman House Regent Centre Gosforth Newcastle Tyne & Wear NE3 3LS on 14 July 2014
11 Jul 2014 4.20 Statement of affairs with form 4.19
11 Jul 2014 600 Appointment of a voluntary liquidator
11 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
14 May 2014 TM01 Termination of appointment of Edward Tame as a director
09 Aug 2013 AR01 Annual return made up to 27 July 2013 no member list
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AP01 Appointment of Dr Stephen Craig as a director
24 May 2013 TM01 Termination of appointment of Stephen Revell as a director
24 May 2013 AP01 Appointment of Mr Edward William Tame as a director
01 May 2013 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
03 Apr 2013 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 3 April 2013
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
15 Nov 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Craig Rose
20 Aug 2012 AR01 Annual return made up to 27 July 2012 no member list
20 Aug 2012 CH01 Director's details changed for Mr Robert Adrian Bing on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Mr Robert Alexander Hugh Stephenson on 20 August 2012
07 Mar 2012 AP01 Appointment of Dr Craig Rose as a director
  • ANNOTATION A second filed AP01 was registered on 15/11/2012
22 Dec 2011 AA Accounts for a small company made up to 31 March 2011
06 Oct 2011 AP01 Appointment of Mr Gary Herron as a director
05 Oct 2011 TM01 Termination of appointment of Alan Bourhill as a director
28 Jul 2011 AR01 Annual return made up to 27 July 2011 no member list