AQUAFLAME SPECIALIST CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 04966516 |
Category | Private Limited Company |
Incorporated | 17 Nov 2003 |
Age | 20 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 6 days |
SUMMARY
AQUAFLAME SPECIALIST CONTRACTORS LIMITED is an dissolved private limited company with number 04966516. It was incorporated 20 years, 6 months, 15 days ago, on 17 November 2003 and it was dissolved 8 months, 6 days ago, on 26 September 2023. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2022
Action Date: 27 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2021-06-14
New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Documents
Liquidation voluntary statement of affairs
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049665160004
Charge creation date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change to a person with significant control
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Fairman
Change date: 2020-01-01
Documents
Notification of a person with significant control
Date: 21 Sep 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Fairman
Notification date: 2020-01-01
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage satisfy charge full
Date: 22 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049665160002
Documents
Change to a person with significant control
Date: 20 Jan 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Fairman
Change date: 2019-12-02
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scaleable Solutions Limited
Termination date: 2012-10-01
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-02
Officer name: Mrs Kim Fairman
Documents
Mortgage satisfy charge full
Date: 06 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049665160003
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Paul O'neill
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-04
Psc name: Mark Fairman
Documents
Cessation of a person with significant control
Date: 07 Aug 2019
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Fairman
Cessation date: 2019-05-04
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Fairman
Cessation date: 2018-09-01
Documents
Notification of a person with significant control
Date: 08 Nov 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Kim Fairman
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul O'neill
Change date: 2018-01-02
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mr Mark Fairman
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-05
Charge number: 049665160003
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Mr Mark Fairman
Documents
Mortgage create with deed with charge number
Date: 21 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049665160002
Documents
Mortgage satisfy charge full
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change corporate secretary company with change date
Date: 09 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Scaleable Solutions Limited
Change date: 2013-08-07
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH
Change date: 2013-08-09
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul O'neill
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Certificate change of name company
Date: 28 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aquaflame (southern) LIMITED\certificate issued on 28/02/11
Documents
Change of name notice
Date: 28 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Reilly
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-22
Officer name: Scaleable Solutions Limited
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Reilly
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Mark Fairman
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed scaleable solutions LIMITED
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary carole stracey
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: odeon house, 146 college road harrow middlesex HA1 1BH
Documents
Accounts with accounts type dormant
Date: 24 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BIG BUSINESS DEVELOPMENTS LIMITED
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 03643513 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | 10550946 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FURNIVAL AVENUE,SLOUGH,SL2 1DH
Number: | 09821223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11348627 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHAMPTON APARTMENT HOTELS LTD
109 HAMMERSMITH GROVE,LONDON,W6 0NQ
Number: | 09686403 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVENS PROPERTY MANAGEMENT LIMITED
6-8 CORNMARKET,LINCOLNSHIRE,LN11 9PY
Number: | 05234972 |
Status: | ACTIVE |
Category: | Private Limited Company |