- Company Overview for AQUALOR ENERGI (OLDHAM) LIMITED (10210627)
- Filing history for AQUALOR ENERGI (OLDHAM) LIMITED (10210627)
- People for AQUALOR ENERGI (OLDHAM) LIMITED (10210627)
- More for AQUALOR ENERGI (OLDHAM) LIMITED (10210627)
| 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 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 22 Nov 2024 | DS01 | Application to strike the company off the register | |
| 21 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
| 29 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
| 04 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
| 31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
| 10 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
| 16 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
| 12 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 06 Jun 2019 | PSC02 | Notification of Aqualor Energi Limited as a person with significant control on 5 June 2019 | |
| 05 Jun 2019 | PSC07 | Cessation of Eco2 Wsh Limited as a person with significant control on 5 June 2019 | |
| 05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
| 05 Jun 2019 | AD01 | Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to 1 Golden Court Richmond Surrey TW9 1EU on 5 June 2019 | |
| 05 Jun 2019 | TM02 | Termination of appointment of Danielle Janine Rook as a secretary on 5 June 2019 | |
| 05 Jun 2019 | TM01 | Termination of appointment of David James Williams as a director on 5 June 2019 | |
| 05 Jun 2019 | TM01 | Termination of appointment of Darren Williams as a director on 5 June 2019 | |
| 05 Jun 2019 | TM01 | Termination of appointment of Nathan Welch as a director on 5 June 2019 | |
| 05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
| 13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
| 24 Sep 2018 | TM01 | Termination of appointment of James Leigh Williams as a director on 12 July 2018 |