AQUACO LIMITED
Status | DISSOLVED |
Company No. | 04813968 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2013 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 21 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
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
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
Liquidation in administration result creditors meeting
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 22 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
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
Liquidation in administration proposals
Date: 14 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 08 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Porter
Documents
Termination secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Porter
Documents
Gazette filings brought up to date
Date: 24 Oct 2009
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jason porter
Documents
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
Legacy
Date: 08 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/08/08
Documents
Resolution
Date: 08 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 123
Description: Gbp nc 50000/188763 30/11/07
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
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
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/11/04
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 23 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2004
Category: Capital
Type: 123
Description: £ nc 1000/50000 27/06/03
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
57 PARK VIEW,LONDON,N21 1QS
Number: | 10789329 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 11422472 |
Status: | ACTIVE |
Category: | Private Limited Company |