UKBizDB.co.uk

AQUABRIGHT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquabright Ltd. The company was founded 12 years ago and was given the registration number 07801274. The firm's registered office is in MANCHESTER. You can find them at Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:AQUABRIGHT LTD
Company Number:07801274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 2011
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Fern View, Gomersal, Cleckheaton, England, BD19 4PE

Director07 October 2011Active
82, Fairfield Road, Heckmondyke, England, WF16 9NZ

Director07 October 2011Active
The Exchange, Talbot Road, Penistone, Sheffield, England, S36 9ED

Director20 April 2015Active

People with Significant Control

Mr Matthew David Diskin
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:31 Fern View, Gomersal, Cleckheaton, United Kingdom, BD19 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Micheal Diskin
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:31 Fern View, Gomersal, Cleckheaton, United Kingdom, BD19 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-18Gazette

Gazette dissolved liquidation.

Download
2020-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-23Resolution

Resolution.

Download
2017-10-27Address

Change registered office address company with date old address new address.

Download
2017-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-05-10Address

Change registered office address company with date old address new address.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Mortgage

Mortgage satisfy charge full.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Gazette

Gazette filings brought up to date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Address

Change registered office address company with date old address new address.

Download
2015-04-21Officers

Appoint person director company with name date.

Download
2014-11-18Incorporation

Memorandum articles.

Download
2014-11-18Resolution

Resolution.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.