Advanced company searchLink opens in new window

AQUABRIGHT LTD

Company number 07801274

Filter by category

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 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 November 2018
23 Nov 2017 LIQ02 Statement of affairs
23 Nov 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
27 Oct 2017 AD01 Registered office address changed from 19 Ashton Clough Road Liversedge West Yorkshire WF15 6JX United Kingdom to Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 27 October 2017
19 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 AD01 Registered office address changed from Carr Mills Business Centre Unit 8F 919 Bradford Road Birstall West Yorkshire WF17 9JY to 19 Ashton Clough Road Liversedge West Yorkshire WF15 6JX on 10 May 2017
13 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Oct 2016 MR04 Satisfaction of charge 078012740001 in full
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 125
22 Jan 2016 TM01 Termination of appointment of Alexander Charles Edward Ball as a director on 15 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 AD01 Registered office address changed from Park House 920 Bradford Road Birstall West Yorkshire WF17 9PH to Carr Mills Business Centre Unit 8F 919 Bradford Road Birstall West Yorkshire WF17 9JY on 8 July 2015
21 Apr 2015 AP01 Appointment of Mr Alexander Charles Edward Ball as a director on 20 April 2015
18 Nov 2014 MA Memorandum and Articles of Association
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 CH01 Director's details changed for Mr Micheal Diskin on 8 October 2013