AQUACO LIMITED

Prospect House Prospect House, Tunbridge Wells, TN1 1NU, Kent
StatusDISSOLVED
Company No.04813968
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age20 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution21 Aug 2013
Years10 years, 9 months, 17 days

SUMMARY

AQUACO LIMITED is an dissolved private limited company with number 04813968. It was incorporated 20 years, 11 months, 10 days ago, on 27 June 2003 and it was dissolved 10 years, 9 months, 17 days ago, on 21 August 2013. The company address is Prospect House Prospect House, Tunbridge Wells, TN1 1NU, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2012

Action Date: 09 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-09

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Oct 2010

Action Date: 25 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-25

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Oct 2010

Action Date: 25 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-25

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Jun 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: 1st Floor Wellington Gate 7-9 Church Gate Tunbridge Wells Kent TN1 1HT

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Porter

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Porter

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 27 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jason porter

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 04/08/08 gbp si 92973@1=92973 gbp ic 138863/231836

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/08/08

Documents

View document PDF

Resolution

Date: 08 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 30/11/07 gbp si 138763@1=138763 gbp ic 100/138863

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 50000/188763 30/11/07

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: 1 oak court 67-72 bethel road sevenoaks kent TN13 3UE

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 23/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 23 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 123

Description: £ nc 1000/50000 27/06/03

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/01/04--------- £ si 49@1=49 £ ic 51/100

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/01/04--------- £ si 50@1=50 £ ic 1/51

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYN SERVICES LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10447884
Status:ACTIVE
Category:Private Limited Company

EXPRESS RETRIEVAL SERVICES LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:01709725
Status:LIQUIDATION
Category:Private Limited Company

JYOTI INVESTMENTS LTD

57 PARK VIEW,LONDON,N21 1QS

Number:10789329
Status:ACTIVE
Category:Private Limited Company

LIVING LANDSCAPES NW LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06017400
Status:ACTIVE
Category:Private Limited Company

MIKE POTTER BESPOKE JOINERY LTD

UNIT 8 MOOR FARM MOOR LANE,YORK,YO19 5XD

Number:10956961
Status:ACTIVE
Category:Private Limited Company

SCHIMI LTD.

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11422472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source