AQUAFACTORS DIRECT LIMITED: Filings

  • Overview

    Company NameAQUAFACTORS DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03066852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AQUAFACTORS DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Mar 17, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 25, 2014

    15 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator ;- r p brewer replaces f wessely 16/05/2014
    13 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to May 25, 2013

    17 pages4.68

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 25, 2012

    16 pages4.68

    Notice of completion of voluntary arrangement

    12 pages1.4

    Registered office address changed from * Unit 20 West Ham Lane Basingstoke Enterprise Centre Basingstoke Hampshire RG22 6NQ* on Jun 03, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O D. Velida & Co, Centurion House, Central Way Andover Hampshire SP10 5AN* on Mar 11, 2011

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 27, 2010

    2 pages1.3

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2010

    Statement of capital on Jun 16, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Alan Bruce Matthews on Jun 12, 2010

    2 pagesCH01

    Director's details changed for Joseph Hamilton on Jun 12, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0