AQUAERO SERVICES LTD
Status | DISSOLVED |
Company No. | 05243894 |
Category | Private Limited Company |
Incorporated | 28 Sep 2004 |
Age | 19 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 7 months, 19 days |
SUMMARY
AQUAERO SERVICES LTD is an dissolved private limited company with number 05243894. It was incorporated 19 years, 10 months, 6 days ago, on 28 September 2004 and it was dissolved 7 months, 19 days ago, on 16 December 2023. The company address is C/O Ideal Corporate Solutions Limited Lancaster House C/O Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-23
Old address: C/O Ideal Corporation Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ
New address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-27
Old address: 28 Bryning Lane Wrea Green Preston Lancashire PR4 2WJ
New address: Lancaster House 171 Chorley New Road Bolton BL1 4QZ
Documents
Liquidation voluntary statement of affairs
Date: 27 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-14
Officer name: Susan Elizabeth Tinkler
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-14
Officer name: Stuart Tinkler
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Certificate change of name company
Date: 10 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wrea green aero-design LTD\certificate issued on 10/11/10
Documents
Change of name notice
Date: 26 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 03/11/04 from: 44 cannon street preston PR1 3NT
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 1 FOUNTAIN COURT,MANSFIELD,NG19 7DW
Number: | 03535558 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HEALDS ROAD,DEWSBURY,WF13 4HY
Number: | 11889176 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WALCOT STREET,,BA1 5BD
Number: | 05585802 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL, MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 06448655 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A CROWN STREET,BRENTWOOD,CM14 4BA
Number: | 07464950 |
Status: | ACTIVE |
Category: | Private Limited Company |
898-902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW
Number: | 06971596 |
Status: | LIQUIDATION |
Category: | Private Limited Company |