AQUASTAT ENVIRONMENTAL SERVICES LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusLIQUIDATION
Company No.07560961
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution07 Dec 2016
Years7 years, 5 months, 10 days

SUMMARY

AQUASTAT ENVIRONMENTAL SERVICES LIMITED is an liquidation private limited company with number 07560961. It was incorporated 13 years, 2 months, 6 days ago, on 11 March 2011 and it was dissolved 7 years, 5 months, 10 days ago, on 07 December 2016. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Termination director company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Paul Richard Abbott

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 23 Oct 2017

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 07 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: 311 High Road Loughton Essex IG10 1AH

Old address: Sbc House Restmor Way Wallington Surrey SM6 7AH England

Change date: 2015-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

New address: Sbc House Restmor Way Wallington Surrey SM6 7AH

Old address: Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Ferdinanda Abbott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Paul Richard Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Ms Ferdinanda Duarte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Abbott

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Abbott

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ferdinanda Duarte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT United Kingdom

Documents

View document PDF

Legacy

Date: 24 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: 66 Woodland Way Kingswood Tadworth Surrey KT20 6NW United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 16 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquastat property services LIMITED\certificate issued on 16/05/11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL HEIGHTS LTD

223 STONEY LANE,BIRMINGHAM,B12 8AS

Number:11686977
Status:ACTIVE
Category:Private Limited Company

CUTE IT LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:07560081
Status:LIQUIDATION
Category:Private Limited Company

MOVE THE MIND CIC

55 PARK ROAD,BATH,BA1 3EE

Number:10849793
Status:ACTIVE
Category:Community Interest Company

SEAVIEW BUILDING AND DEVELOPMENTS LTD

28 PENHILL ROAD,LANCING,BN15 8HJ

Number:11756834
Status:ACTIVE
Category:Private Limited Company

SHUTTER LINE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11236084
Status:ACTIVE
Category:Private Limited Company

SP RACING LIMITED

THE OLD SURGERY,LLANDRINDOD WELLS,LD1 5EY

Number:09509082
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