Advanced company searchLink opens in new window

REAQUA SYSTEMS LIMITED

Company number 06832970

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
13 Jan 2015 AD01 Registered office address changed from Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN to 2Nd Floor 110 Cannon Street London EC4N 6EU on 13 January 2015
12 Jan 2015 4.20 Statement of affairs with form 4.19
12 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
12 Jan 2015 600 Appointment of a voluntary liquidator
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7.71
01 Aug 2014 AA Accounts for a small company made up to 31 March 2014
14 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option approved 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2014 MR01 Registration of charge 068329700007
31 Mar 2014 TM01 Termination of appointment of Anthony Robison as a director
31 Mar 2014 AP01 Appointment of Mr Donal Fullerton as a director
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7.71
23 Sep 2013 TM02 Termination of appointment of Vincent Sykes & Higham Llp as a secretary
20 Sep 2013 AP03 Appointment of Mr Donal Fullerton as a secretary
10 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2013
01 Jul 2013 CERTNM Company name changed waterevolution LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
01 Jul 2013 CONNOT Change of name notice
03 Jun 2013 AA Accounts for a small company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2012
02 Jul 2012 AD01 Registered office address changed from , 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom on 2 July 2012
22 Jun 2012 TM02 Termination of appointment of David Blackler as a secretary
22 Jun 2012 AP01 Appointment of Anthony Lawrence Robison as a director