ENV-AQUA SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05412980 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 May 2022 |
Years | 2 years, 20 days |
SUMMARY
ENV-AQUA SOLUTIONS LTD is an dissolved private limited company with number 05412980. It was incorporated 19 years, 2 months, 1 day ago, on 04 April 2005 and it was dissolved 2 years, 20 days ago, on 16 May 2022. The company address is 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2022
Action Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 683-693 Wilmslow Road Manchester M20 6RE
Change date: 2020-12-15
Old address: 304 Myton Road Warwick CV34 6PU
Documents
Resolution
Date: 12 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolution withdrawal application strike off company
Date: 14 Nov 2020
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person director company with change date
Date: 06 Apr 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Rodney Kellner
Change date: 2012-06-01
Documents
Change person secretary company with change date
Date: 06 Apr 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Dr Philip Rodney Kellner
Documents
Change registered office address company with date old address
Date: 06 Apr 2013
Action Date: 06 Apr 2013
Category: Address
Type: AD01
Old address: Edmund House 56 Coventry Road Pailton Rugby Warwickshire CV23 0QB
Change date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Perry
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Perry
Change date: 2010-04-08
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Dr Philip Rodney Kellner
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr philip rodney kellner
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bernard berger
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: 4 gainsborough road stratford-upon -avon warwickshire CV37 9FA
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 05410941 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPIRE HOUSE RESIDENTS ASSOCIATION LIMITED
9 EMPIRE HOUSE WEIR HALL AVENUE,LONDON,N18 1EA
Number: | 01878602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114 BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 09773866 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNET MUSIC MARKETING LIMITED
MEADOW HOUSE,WANTAGE,OX12 9XY
Number: | 07122867 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEY HOUSE,POUNDBURY,DT1 3QY
Number: | 11714474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOORE HOME FRAGRANCE LIMITED
CHARLTON HOUSE,DOVER,CT16 1BL
Number: | 07236496 |
Status: | ACTIVE |
Category: | Private Limited Company |