Advanced company searchLink opens in new window

AQUALOR ENERGI (OLDHAM) LIMITED

Company number 10210627

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
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